Advanced company searchLink opens in new window

NEW DRIVER ASSOCIATES LIMITED

Company number 11345409

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)
13 Nov 2024 PSC04 Change of details for Mr Stuart Adams as a person with significant control on 13 November 2024
06 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Dec 2022 CH01 Director's details changed for Mr Stuart Adams on 15 December 2022
15 Dec 2022 CH03 Secretary's details changed for Mr Stuart Adams on 15 December 2022
15 Dec 2022 PSC04 Change of details for Mr Stuart Adams as a person with significant control on 15 December 2022
12 Jul 2022 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 12 July 2022
11 May 2022 CH01 Director's details changed for Mr Stuart Adams on 11 May 2022
11 May 2022 PSC04 Change of details for Mr Stuart Adams as a person with significant control on 11 May 2022
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 May 2020
05 Jun 2020 AA Micro company accounts made up to 31 May 2019
14 May 2020 DISS40 Compulsory strike-off action has been discontinued
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
05 May 2020 PSC04 Change of details for Mr Stuart Adams as a person with significant control on 1 May 2020
05 May 2020 CH01 Director's details changed for Mr Stuart Adams on 1 May 2020
05 May 2020 CH03 Secretary's details changed for Mr Stuart Adams on 1 May 2020
07 Apr 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 7 April 2020
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
04 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-04
  • GBP 10