AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 2 First Floor 10 Temple Back Bristol BS1 6FL. Change occurred on Thursday 16th June 2022. Company's previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT.
filed on: 16th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th December 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st June 2016
|
capital |
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 22nd, March 2016
|
capital |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 8th February 2016
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 8th February 2016) of a secretary
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 28th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(5 pages)
|
AD02 |
New sail address 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT. Change occurred at an unknown date. Company's previous address: 5th Floor 34 Dover Street London W1S 4NG United Kingdom.
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 21st, October 2014
|
accounts |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, June 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, June 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 21st May 2014
filed on: 25th, June 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 30th May 2014 director's details were changed
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th June 2014 from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom
filed on: 25th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 25th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th June 2014
|
capital |
|
CH01 |
On Friday 30th May 2014 director's details were changed
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed drivecam europe LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 4th November 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th May 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 24th, August 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 19th June 2012 director's details were changed
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th May 2012
filed on: 19th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 12th, September 2011
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Monday 30th May 2011
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th May 2011
filed on: 20th, June 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 27th October 2010 from High Street Partners 83 Victoria Street London SW1H 0HW
filed on: 27th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2009
filed on: 8th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th May 2010
filed on: 23rd, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sunday 30th May 2010 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 30th May 2010 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 30th May 2010
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to Tuesday 11th August 2009 - Annual return with full member list
filed on: 11th, August 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Monday 10th August 2009 Appointment terminated director
filed on: 10th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 6th August 2009 Director appointed
filed on: 6th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 6th August 2009 Director appointed
filed on: 6th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 4th August 2009 Appointment terminated director
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 4th August 2009 Appointment terminated director
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 10th, November 2008
|
accounts |
Free Download
(9 pages)
|
288b |
On Wednesday 8th October 2008 Appointment terminated secretary
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from standard house weyside park, catteshall lane godalming surrey GU7 1XE
filed on: 8th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 8th October 2008 Secretary appointed
filed on: 8th, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Thursday 26th June 2008 - Annual return with full member list
filed on: 26th, June 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 6th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 6th, September 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, May 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2007
|
incorporation |
Free Download
(30 pages)
|