AIDRIVERS LTD
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered 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 |
| 19/06/2519 June 2025 | Notice of deemed approval of proposals |
| 05/06/255 June 2025 | Statement of administrator's proposal |
| 02/06/252 June 2025 | Appointment of an administrator |
| 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 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-17 |
| 17/03/2517 March 2025 | Termination of appointment of Andreas Hansson as a director on 2025-03-13 |
| 30/12/2430 December 2024 | Resolutions |
| 18/12/2418 December 2024 | Registration of charge 113566490003, created on 2024-12-11 |
| 17/12/2417 December 2024 | Registration of charge 113566490002, created on 2024-12-11 |
| 18/10/2418 October 2024 | Appointment of Mr Michel Paul Marie Van Roozendaal as a director on 2024-04-30 |
| 16/10/2416 October 2024 | Satisfaction of charge 113566490001 in full |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
| 13/11/2313 November 2023 | Appointment of Mr Andreas Hansson as a director on 2023-06-23 |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-29 with updates |
| 15/11/2215 November 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/02/2210 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
| 14/01/2214 January 2022 | Resolutions |
| 14/01/2214 January 2022 | Change of details for Mr Mohammad Rafiq Swash as a person with significant control on 2021-12-02 |
| 14/01/2214 January 2022 | Resolutions |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2021-11-25 |
| 14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2021-12-02 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-05-31 |
| 11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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