Advanced company searchLink opens in new window

DRLC LTD

Company number 10439811

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)
10 Jun 2024 AA Micro company accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
08 Mar 2023 AA Micro company accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
21 Oct 2022 PSC04 Change of details for Mr David Livingstone as a person with significant control on 21 October 2022
21 Oct 2022 PSC04 Change of details for Mrs Louise Annette Webb as a person with significant control on 21 October 2022
11 Jan 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
30 Oct 2018 CH01 Director's details changed for Hamish Webb Livingstone on 1 October 2018
27 Jun 2018 AA Micro company accounts made up to 31 October 2017
12 Apr 2018 AP01 Appointment of Melissa Betty Livingstone as a director on 6 April 2018
12 Apr 2018 AP01 Appointment of Hamish Webb Livingstone as a director on 6 April 2018
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
02 Nov 2017 CH01 Director's details changed for Mr David Livingstone on 1 November 2017
02 Nov 2017 PSC04 Change of details for Mr David Livingstone as a person with significant control on 6 April 2017
02 Nov 2017 PSC01 Notification of Louise Annette Webb as a person with significant control on 6 April 2017
18 Sep 2017 AP01 Appointment of Mrs Louise Annette Webb as a director on 6 April 2017
20 Apr 2017 AD01 Registered office address changed from 38 Cappell Lane Ware SG12 8BU United Kingdom to 54 Harrison Road Sheffield South Yorkshire S6 4NA on 20 April 2017
21 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-21
  • GBP 1