Advanced company searchLink opens in new window

DRIVE HOLDINGS 2015 LIMITED

Company number 09460449

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)
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
30 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
17 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
16 Mar 2020 PSC04 Change of details for Mr Richard Paul Manning as a person with significant control on 14 January 2020
16 Mar 2020 CH01 Director's details changed for Mr Richard Paul Manning on 14 January 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
14 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
24 May 2018 AA Group of companies' accounts made up to 31 December 2017
17 May 2018 AD01 Registered office address changed from , Freemens Freemens Common Road, Leicester, LE2 7SL, England to Freemens Common Road Leicester Leicestershire LE2 7SL on 17 May 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
02 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
10 Aug 2016 AP03 Appointment of Mr Stuart James Harrison as a secretary on 26 July 2016
12 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,000.00