Advanced company searchLink opens in new window

DRIVE CO GROUP LIMITED

Company number 12082591

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
06 Oct 2023 PSC02 Notification of Big Sur Management Ltd as a person with significant control on 6 October 2023
06 Oct 2023 PSC05 Change of details for G.I.F. Holding Ltd as a person with significant control on 6 October 2023
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 4,471.41
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 PSC07 Cessation of Kent Mosbech as a person with significant control on 2 October 2023
02 Oct 2023 PSC02 Notification of G.I.F. Holding Ltd as a person with significant control on 2 October 2023
27 Sep 2023 SH14 Redenomination of shares. Statement of capital 21 September 2023
  • GBP 1,000
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2023 PSC07 Cessation of Benjamin Timothy Heath as a person with significant control on 15 June 2023
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 PSC01 Notification of Benjamin Heath as a person with significant control on 25 April 2023
31 Jan 2023 AD01 Registered office address changed from 2 Appletree Close Redlynch Salisbury SP5 2JG England to 1 Vine Street Mayfair London W1J 0AH on 31 January 2023
22 Dec 2022 CERTNM Company name changed passo tourismo uk LIMITED\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 PSC07 Cessation of Benjamin Timothy Heath as a person with significant control on 21 December 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
01 Jul 2022 CH01 Director's details changed for Mr Kent Mosbech on 28 June 2022
01 Jul 2022 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 28 June 2022
23 Jun 2022 PSC04 Change of details for Mr Kent Mosbech as a person with significant control on 23 June 2022