AIDRIVERS LTD

Company Documents

DateDescription
23/10/2523 October 2025 NewRegistered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23

View Document

19/06/2519 June 2025 Notice of deemed approval of proposals

View Document

05/06/255 June 2025 Statement of administrator's proposal

View Document

02/06/252 June 2025 Appointment of an administrator

View Document

29/05/2529 May 2025 Registered office address changed from Crimson Court 1390 Uxbridge Road Uxbridge UB10 0NE England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-05-29

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

17/03/2517 March 2025 Termination of appointment of Andreas Hansson as a director on 2025-03-13

View Document

30/12/2430 December 2024 Resolutions

View Document

18/12/2418 December 2024 Registration of charge 113566490003, created on 2024-12-11

View Document

17/12/2417 December 2024 Registration of charge 113566490002, created on 2024-12-11

View Document

18/10/2418 October 2024 Appointment of Mr Michel Paul Marie Van Roozendaal as a director on 2024-04-30

View Document

16/10/2416 October 2024 Satisfaction of charge 113566490001 in full

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

13/11/2313 November 2023 Appointment of Mr Andreas Hansson as a director on 2023-06-23

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Change of details for Mr Mohammad Rafiq Swash as a person with significant control on 2021-12-02

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-11-25

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-02

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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