Download leads from Nexok and grow your business. Find out more

DRVN Composites Limited

Documents

Total Documents16
Total Pages80

Filing History

20 March 2024Director's details changed for Mr David Roche on 12 March 2024
20 March 2024Director's details changed for Mr Iain Campbell Muir on 12 March 2024
20 March 2024Change of details for Mr Darren George Mcdermott as a person with significant control on 12 March 2024
20 March 2024Director's details changed for Mr Jevon Thurston-Thorpe on 12 March 2024
20 March 2024Director's details changed for Mr Darren George Mcdermott on 12 March 2024
17 February 2024Company name changed penso composites LIMITED\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
15 January 2024Total exemption full accounts made up to 31 July 2023
15 August 2023Confirmation statement made on 10 August 2023 with no updates
6 June 2023Total exemption full accounts made up to 31 July 2022
8 March 2023Previous accounting period extended from 30 June 2022 to 31 July 2022
14 September 2022Confirmation statement made on 10 August 2022 with no updates
2 May 2022Appointment of Mr Jason Daniel Mcdermott as a director on 10 June 2021
2 May 2022Appointment of Mr William Michael Mcdermott Jnr as a director on 10 June 2021
16 August 2021Registered office address changed from 2 Woodhams Road Coventry West Midlands CV3 4FX England to 13-13a Westwood Way Westwood Business Park Coventry CV4 8HS on 16 August 2021
10 August 2021Confirmation statement made on 10 August 2021 with updates
10 June 2021Incorporation
Statement of capital on 2021-06-10
  • GBP 1,000
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed