- Company Overview for DRIVETRIBE LIMITED (10456128)
- Filing history for DRIVETRIBE LIMITED (10456128)
- People for DRIVETRIBE LIMITED (10456128)
- Charges for DRIVETRIBE LIMITED (10456128)
- Insolvency for DRIVETRIBE LIMITED (10456128)
- More for DRIVETRIBE LIMITED (10456128)
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
|