Advanced company searchLink opens in new window

DRIVE ALIVE UK LTD

Company number 03735872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
01 Dec 2023 TM01 Termination of appointment of Matthew Jon Aldous as a director on 30 November 2023
03 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
20 Jun 2023 CH01 Director's details changed for Director-Operations Rachel Suzanne Smith on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from Suite H Hopper Way Diss Business Park Diss IP22 4GT England to Gf6 Trumpeter House Trumpeter Rise Long Stratton Norwich NR15 2DY on 20 June 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
23 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
23 Mar 2022 PSC04 Change of details for Mr Michael Ronald Rees as a person with significant control on 23 March 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
18 Sep 2020 CH04 Secretary's details changed for The Laurel Partnership Ltd on 18 September 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
15 Nov 2019 AP01 Appointment of Mr Matthew Jon Aldous as a director on 14 November 2019
09 Jul 2019 SH06 Cancellation of shares. Statement of capital on 10 May 2018
  • GBP 15
25 Jun 2019 SH03 Purchase of own shares.
07 May 2019 CS01 Confirmation statement made on 18 March 2019 with updates
26 Apr 2019 PSC01 Notification of Susan Ann Rees as a person with significant control on 17 January 2019
07 Feb 2019 AP04 Appointment of The Laurel Partnership Ltd as a secretary on 6 February 2019
18 Jan 2019 TM02 Termination of appointment of Eye Registrars Limited as a secretary on 18 January 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
14 May 2018 TM01 Termination of appointment of Jonathan Keith Terrence Chapman as a director on 10 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017