Advanced company searchLink opens in new window

IDRIVE RECRUITMENT LTD

Company number 12101128

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)
09 Apr 2024 MR04 Satisfaction of charge 121011280001 in full
09 Apr 2024 MR01 Registration of charge 121011280002, created on 8 April 2024
02 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Feb 2024 CH01 Director's details changed for Mr Stefan Anastasi on 29 February 2024
29 Feb 2024 PSC04 Change of details for Mr Stefan Anastasi as a person with significant control on 29 February 2024
29 Feb 2024 PSC04 Change of details for Miss Megan Jenden as a person with significant control on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Miss Megan Jenden on 29 February 2024
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
04 Jul 2023 PSC04 Change of details for Miss Megan Jenden as a person with significant control on 4 July 2023
04 Jul 2023 PSC04 Change of details for Mr Stefan Anastasi as a person with significant control on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from Unit F1 Redlands Business Centre Redlands Coulsdon CR5 2HT England to 953-955 Brighton Road Purley CR8 2BQ on 4 July 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jan 2023 PSC01 Notification of Stefan Anastasi as a person with significant control on 2 December 2022
27 Jan 2023 PSC01 Notification of Megan Jenden as a person with significant control on 2 December 2022
27 Jan 2023 PSC07 Cessation of James Arif as a person with significant control on 2 December 2022
24 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2022 TM01 Termination of appointment of James Arif as a director on 2 December 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Feb 2022 SH06 Cancellation of shares. Statement of capital on 27 January 2022
  • GBP 100
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 100
26 Jul 2021 PSC04 Change of details for Mr James Arif as a person with significant control on 1 July 2021
19 Jul 2021 CH01 Director's details changed for Mr James Arif on 1 September 2020