DRIVEN BY DESIGN LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM SYNCHRO HOUSE 512 ETRURIA ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0SY ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM SYNCHRO HOUSE 512 ETRURIA ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST4 6AT

View Document

17/05/1617 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SAIL ADDRESS CREATED

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BIRKS / 08/09/2012

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BIRKS / 24/04/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 29 ASHWELL ROAD, HARTSHILL STOKE-ON-TRENT STAFFORDSHIRE ST4 6AT

View Document

11/05/0911 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY PHILIP LOVATT

View Document

12/01/0912 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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