Advanced company searchLink opens in new window

DRIVAS RECRUITMENT LTD

Company number 07484676

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)
10 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 CERTNM Company name changed acko recruitment LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
11 Dec 2014 AD01 Registered office address changed from 7 Nuffield Way Jennings Business Centre Abingdon Oxfordshire OX14 1RL to 28 the Quadrant Barton Lane Abingdon Oxfordshire OX14 3YS on 11 December 2014
17 Nov 2014 CERTNM Company name changed oss drivers LTD\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
16 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 CERTNM Company name changed p trans LTD\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 TM01 Termination of appointment of Roman Petr as a director on 28 September 2014
29 Sep 2014 AP01 Appointment of Mr Shahzad Rizwan as a director on 29 September 2014
29 Sep 2014 AD01 Registered office address changed from 104a Broadway Didcot Oxfordshire OX11 8AB to 7 Nuffield Way Jennings Business Centre Abingdon Oxfordshire OX14 1RL on 29 September 2014
29 Sep 2014 AP01 Appointment of Mr Rupinder Sharma as a director on 29 September 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AD01 Registered office address changed from 32 Sovereign Close Didcot OX11 8TR England on 10 September 2012
10 Sep 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
06 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted