Advanced company searchLink opens in new window

DRIVER REQUIRE GROUP LIMITED

Company number 09269894

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)
23 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
21 Oct 2022 PSC02 Notification of Kirly Limited as a person with significant control on 29 April 2022
26 Aug 2022 AP01 Appointment of Mr Marcus Walter Johnson as a director on 17 August 2022
02 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
20 Jul 2022 PSC07 Cessation of Chrysalis Vct Plc as a person with significant control on 29 April 2022
27 May 2022 SH06 Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 151,433
27 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2022 MA Memorandum and Articles of Association
19 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 165,263
02 Nov 2020 AP01 Appointment of Mr Kerry Paul Gevaux as a director on 30 October 2020
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
04 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
01 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
21 Apr 2017 AD02 Register inspection address has been changed from Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to Niall House 24 - 26 Boulton Road Stevenage SG1 4QX