- Company Overview for NEW DRIVER PROGRAMME LTD (09981078)
- Filing history for NEW DRIVER PROGRAMME LTD (09981078)
- People for NEW DRIVER PROGRAMME LTD (09981078)
- More for NEW DRIVER PROGRAMME LTD (09981078)
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
|
|
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 |