Advanced company searchLink opens in new window

DRAINAGEVE LTD

Company number 12687109

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)
08 Jan 2024 AD01 Registered office address changed from Unit 13 Midleton Enterprise Park Midleton Industrial Estate Guildford Surrey GU2 8FT England to Unit 13 Midleton Enterprise Park, Midleton Industrial Estate, Guildford Surrey GU2 8FT on 8 January 2024
05 Jan 2024 AD01 Registered office address changed from Drainageve Limited Wesley House Bull Hill, Leatherhead, Surrey KT22 7AH England to Unit 13 Midleton Enterprise Park Midleton Industrial Estate Guildford Surrey GU2 8FT on 5 January 2024
05 Oct 2023 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from Drainageve Limited Wesley House Bull Hill, Leatherhead, Kent KT22 7AH England to Drainageve Limited Wesley House Bull Hill, Leatherhead, Surrey KT22 7AH on 23 November 2022
27 Sep 2022 CH03 Secretary's details changed for Mr Samuel Mcnicol on 27 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Samuel Mcnicol on 27 September 2022
27 Sep 2022 AD01 Registered office address changed from Taxassist Accountants 2a Cope Road Banbury Oxfordshire OX16 2EH England to Drainageve Limited Wesley House Bull Hill, Leatherhead, Kent KT22 7AH on 27 September 2022
18 Aug 2022 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
17 Jun 2022 PSC04 Change of details for Mr Samuel Mcnicol as a person with significant control on 17 June 2022
30 Mar 2022 AD01 Registered office address changed from 56 Lancaster Way Whitnash Leamington Spa Warwickshire CV31 2BF England to Taxassist Accountants 2a Cope Road Banbury Oxfordshire OX16 2EH on 30 March 2022
29 Nov 2021 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
02 Jul 2021 PSC04 Change of details for Mr Samuel Mcnicol as a person with significant control on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Samuel Mcnicol on 2 July 2021
02 Jul 2021 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 56 Lancaster Way Whitnash Leamington Spa Warwickshire CV31 2BF on 2 July 2021
02 Jul 2021 CH03 Secretary's details changed for Mr Samuel Mcnicol on 2 July 2021
20 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted