CS01 |
Confirmation statement with no updates 2024/01/24
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/07. New Address: First Floor, Independent House Farrier Street Worcester Worcestershire WR1 3BH. Previous address: Office 9, Restdale House 32-33 Foregate Street Worcester Worcestershire WR1 1EE England
filed on: 7th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 19th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/11/10. New Address: Office 9, Restdale House 32-33 Foregate Street Worcester Worcestershire WR1 1EE. Previous address: Suite 4 Marmion House 1 Copenhagen Street Worcester Worcestershire WR1 2HB England
filed on: 10th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 18th, May 2022
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, February 2022
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, February 2022
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2022
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/24
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/01/24
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/30. New Address: Suite 4 Marmion House 1 Copenhagen Street Worcester Worcestershire WR1 2HB. Previous address: 1 Suite 4 Marmion House Copenhagen Street Worcester Worcestershire WR1 2HB England
filed on: 30th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/29
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2021/10/21 director's details were changed
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/20. New Address: 1 Suite 4 Marmion House Copenhagen Street Worcester Worcestershire WR1 2HB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 6th, October 2021
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed driven media solutions LTDcertificate issued on 27/09/21
filed on: 27th, September 2021
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/11
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/11
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/12/04 director's details were changed
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/04.
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2020
|
incorporation |
Free Download
(10 pages)
|