RAK DRIVER LIMITED

235 Nightingale Road, London, N9 8QL, England
StatusACTIVE
Company No.09235360
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

RAK DRIVER LIMITED is an active private limited company with number 09235360. It was incorporated 9 years, 7 months, 22 days ago, on 25 September 2014. The company address is 235 Nightingale Road, London, N9 8QL, England.



Company Fillings

Confirmation statement with updates

Date: 20 Jan 2024

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2024

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kolyo Zelev

Appointment date: 2023-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2024

Action Date: 05 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-05

Psc name: Kolyo Zelev

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2024

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-05

Officer name: Redzhep Yuseynov Kamberov

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2024

Action Date: 05 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-05

Psc name: Redzhep Yuseynov Kamberov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-20

New address: 235 Nightingale Road London N9 8QL

Old address: 20a Hampden Square London N14 5JR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jul 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Redzhep Yuseynov Kamberov

Change date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Redzhep Yuseinov Kamberov

Change date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY BENNETT & SON'S LTD

12 EASTFIELD ROAD,NORTHAMPTON,NN4 8PE

Number:05710587
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED SUB-CONTRACTORS AND ALIN GEORGE CHIRCA LP

BUSINESS RESOURCE CENTRE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015058
Status:ACTIVE
Category:Limited Partnership

IPP PROPERTIES NO. 2 LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:05049457
Status:ACTIVE
Category:Private Limited Company

KINGSBURY DEVELOPMENTS (UK) LIMITED

61 CAVERSHAM ROAD,LONDON,NW5 2DH

Number:02241595
Status:ACTIVE
Category:Private Limited Company

PERTH LOGISTICS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC422864
Status:ACTIVE
Category:Limited Liability Partnership

PURERUN LIMITED

12 FREDERICK STREET,SUNDERLAND,SR4 0QR

Number:02753451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source