AA |
Full accounts for the period ending 2023/03/31
filed on: 20th, February 2024
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/06
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 3rd, April 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 1st, August 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/06
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/05/27. New Address: 6th Floor 9 Appold Street London EC2A 2AP. Previous address: Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 27th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 23rd, December 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2020/07/06
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 12th, December 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/06
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 15th, December 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017/07/06
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 5th, August 2016
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 8th, January 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/07/06 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
2014/08/30 - the day director's appointment was terminated
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 15th, January 2015
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2014/08/30.
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/06 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
29968.00 GBP is the capital in company's statement on 2014/10/14
|
capital |
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 25th, November 2013
|
accounts |
Free Download
(13 pages)
|
TM01 |
2013/11/15 - the day director's appointment was terminated
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/11.
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/06 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
29968.00 GBP is the capital in company's statement on 2013/07/16
|
capital |
|
TM02 |
2012/10/09 - the day secretary's appointment was terminated
filed on: 9th, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/06 with full list of members
filed on: 9th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 9th, August 2012
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2012/02/13 from 27/28 Eastcastle Street London W1W 8DH United Kingdom
filed on: 13th, February 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 15th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/06 with full list of members
filed on: 25th, July 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
29968.00 GBP is the capital in company's statement on 2010/10/20
filed on: 11th, July 2011
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/07/31.
filed on: 24th, August 2010
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/08/10
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/07/22 - the day director's appointment was terminated
filed on: 22nd, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/07/22.
filed on: 22nd, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/22.
filed on: 22nd, July 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/07/06
filed on: 12th, July 2010
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed druva LIMITEDcertificate issued on 09/07/10
filed on: 9th, July 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, July 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2010
|
incorporation |
Free Download
(9 pages)
|