- Company Overview for DRVN CAPITAL LTD (14101263)
- Filing history for DRVN CAPITAL LTD (14101263)
- People for DRVN CAPITAL LTD (14101263)
- More for DRVN CAPITAL LTD (14101263)
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 Jan 2025 | AA | Accounts for a dormant company made up to 31 July 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
20 Mar 2024 | CH01 | Director's details changed for Mr Darren George Mcdermott on 12 March 2024 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Sep 2023 | AA01 | Previous accounting period extended from 31 May 2023 to 31 July 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
29 Mar 2023 | CERTNM |
Company name changed dmd newbury LIMITED\certificate issued on 29/03/23
|
|
21 Mar 2023 | PSC05 | Change of details for Braveheart Capital Ltd as a person with significant control on 1 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Jason Daniel Mcdermott as a director on 1 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr William Michael Mcdermott as a director on 1 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Iain Campbell Muir as a director on 1 March 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from The Bunker, Building 123 Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA England to The Bunker Quinn Close Coventry CV3 4LH on 20 February 2023 | |
23 Aug 2022 | CERTNM |
Company name changed koenigsegg financial services LTD\certificate issued on 23/08/22
|
|
11 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-11
|