Advanced company searchLink opens in new window

DRIVETRIBE LIMITED

Company number 10456128

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 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 May 2019 MR01 Registration of charge 104561280001, created on 14 May 2019
17 May 2019 AP01 Appointment of Mr Dylan Murphy as a director on 14 May 2019
17 May 2019 AD01 Registered office address changed from 1 Fore Street London EC2Y 9DT England to The Light Box, Unit 202 111 Power Road London W4 5PY on 17 May 2019
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
06 Nov 2018 PSC05 Change of details for W. Chump & Sons (Mugs & T-Shirts) Limited as a person with significant control on 14 August 2018
23 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
23 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Dec 2017 AD01 Registered office address changed from Eastside Kings Cross London N1C 4AX United Kingdom to 1 Fore Street London EC2Y 9DT on 4 December 2017
10 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
06 Oct 2017 TM01 Termination of appointment of John Llewellyn Mostyn Hughes as a director on 11 June 2017
17 May 2017 TM01 Termination of appointment of Ernesto Gottfried Schmitt as a director on 17 May 2017
17 May 2017 AP01 Appointment of Andrew Neville Wilman as a director on 17 May 2017
17 May 2017 AP01 Appointment of Richard Hammond as a director on 17 May 2017
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 1