- Company Overview for DRIVE LIFE WELL LIMITED (11154913)
- Filing history for DRIVE LIFE WELL LIMITED (11154913)
- People for DRIVE LIFE WELL LIMITED (11154913)
- More for DRIVE LIFE WELL LIMITED (11154913)
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
|
|
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
|
|
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
|