START AND DRIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Change of details for Mr Malabage Vajira Perera as a person with significant control on 2023-04-01

View Document

22/04/2322 April 2023 Director's details changed for Mr Malabage Vajira Perera on 2023-04-18

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Office129, Slington House Rankine Road Basingstoke RG24 8PH England to 83 Browning Road Church Crookham Fleet GU52 0YY on 2023-04-04

View Document

29/12/2229 December 2022 Registered office address changed from Office 18, Slington House Rankine Road Basingstoke RG24 8PH England to Office129, Slington House Rankine Road Basingstoke RG24 8PH on 2022-12-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

07/08/217 August 2021 Registered office address changed from 45 Constantine Place Baldock SG7 6st England to Office 18, Slington House Rankine Road Basingstoke RG24 8PH on 2021-08-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM 6 PRIMROSE CLOSE HATFIELD AL10 8PG ENGLAND

View Document

18/03/2018 March 2020 CESSATION OF ROSHAN SENANAYAKE AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALABAGE VAJIRA PERERA

View Document

18/03/2018 March 2020 CESSATION OF HARSHANI GAMITHRI SENANAYAKE AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY HARSHANI SENANAYAKE

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROSHAN SENANAYAKE

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR MALABAGE VAJIRA PERERA

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 CESSATION OF MALABAGE VAJIRA PERERA AS A PSC

View Document

12/03/1812 March 2018 CESSATION OF ISHARA UMALI PERERA AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY ISHARA PERERA

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM PO BOX AL10 8PG 6 PRIMROSE CLOSE HATFIELD HERTFORDSHIRE AL10 8PG ENGLAND

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 67 THE PASTURES HATFIELD HERTFORDSHIRE AL10 8PF ENGLAND

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR ROSHAN SENANAYAKE

View Document

07/02/187 February 2018 SECRETARY APPOINTED MRS HARSHANI GAMITHRI SENANAYAKE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHANI GAMITHRI SENANAYAKE

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN SENANAYAKE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MALABAGE PERERA

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 67 SPLOTT ROAD CARDIFF CF24 2BW UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/04/1723 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM 14 BROCKET ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7TY

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 72 EAGLE WAY HATFIELD HERTFORDSHIRE AL10 8RE

View Document

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 27 ST LUKES COURT WELLFIELD ROAD HATFIELD HERTFORDSHIRE AL10 0FD ENGLAND

View Document

04/08/134 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company