Advanced company searchLink opens in new window

NEW DRIVER PROGRAMME LTD

Company number 09981078

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)
25 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with updates
29 Nov 2024 AA Micro company accounts made up to 29 February 2024
03 Jul 2024 AD01 Registered office address changed from PO Box 4385 09981078 - Companies House Default Address Cardiff CF14 8LH to Unit a 82James Carter Road Mildenhall Suffolk IP28 7DE on 3 July 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
13 Feb 2024 PSC04 Change of details for Mr Alan Baker as a person with significant control on 13 February 2023
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Jun 2023 RP05 Registered office address changed to PO Box 4385, 09981078 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 100
13 Feb 2023 PSC04 Change of details for Mr Alan Baker as a person with significant control on 13 February 2023
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
31 Aug 2022 CH01 Director's details changed for Mr Alan Baker on 1 February 2020
21 Jun 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
04 Apr 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
11 Nov 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 11 November 2020
30 Oct 2020 AA Micro company accounts made up to 29 February 2020
18 Aug 2020 AD01 Registered office address changed from Apt 4054 Chynoweth House Trevissome Park Truro TR4 8UN to 85 Great Portland Street London W1W 7LT on 18 August 2020
15 Jul 2020 AP01 Appointment of Mr Benjamin Paul Robinson as a director on 15 July 2020
28 Feb 2020 AA Micro company accounts made up to 28 February 2019
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to Apt 4054 Chynoweth House Trevissome Park Truro TR4 8UN on 11 February 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off