- Company Overview for DRIVE IQ LTD (10357639)
- Filing history for DRIVE IQ LTD (10357639)
- People for DRIVE IQ LTD (10357639)
- More for DRIVE IQ LTD (10357639)
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) |
---|---|---|---|
28 Nov 2024 | PSC04 | Change of details for Mr Nicholas George Allan Rowley as a person with significant control on 25 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Nicholas George Allan Rowley on 25 November 2024 | |
26 Nov 2024 | CH01 | Director's details changed for Mrs Sarah Jane Rowley on 25 November 2024 | |
26 Nov 2024 | CH01 | Director's details changed for Mr Richard Hill on 25 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Soho Works, 7th Floor 2 Television Centre 101 Wood Lane London W12 7FR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 November 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
02 Aug 2023 | AP01 | Appointment of Mr Richard Hill as a director on 19 July 2023 | |
05 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 September 2022
|
|
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
06 Sep 2021 | PSC04 | Change of details for Mr Nicholas George Allan Rowley as a person with significant control on 7 October 2020 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Nicholas George Allan Rowley on 7 October 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Nicholas George Alan Rowley on 4 March 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr Nicholas George Allan Rowley as a person with significant control on 4 March 2020 | |
09 Mar 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of a2Om International Ltd as a director on 20 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mrs Sarah Jane Rowley as a director on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from No 1, the Cranfield Innovation Centre Cranfield University Technology Park Cranfield Bedfordshire MK43 0BT England to Soho Works, 7th Floor 2 Television Centre 101 Wood Lane London W12 7FR on 20 February 2020 |