Advanced company searchLink opens in new window

DRIVE IQ LTD

Company number 10357639

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)
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
  • GBP 100
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