Advanced company searchLink opens in new window

DRIVE LIFE WELL LIMITED

Company number 11154913

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)
17 Feb 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 January 2024
19 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
22 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 January 2021
28 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
18 Feb 2021 AA Micro company accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
09 Sep 2019 AA Micro company accounts made up to 31 January 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 4
11 Apr 2019 AP01 Appointment of Mr Philip George Helsey as a director on 28 March 2019
21 Feb 2019 PSC01 Notification of Stephen Songaila as a person with significant control on 21 February 2019
21 Feb 2019 PSC07 Cessation of Maxine Songaila as a person with significant control on 21 February 2019
26 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
15 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
14 Nov 2018 CH01 Director's details changed for Mr Steven Victor Songaila on 14 November 2018
02 Jul 2018 AD01 Registered office address changed from 19-25 Salisbury Square Old Hatfield AL9 5BT United Kingdom to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018
12 Mar 2018 CH01 Director's details changed for Mr Steven Songaila on 4 March 2018
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 1