DAN&DAD DRIVING SCHOOL LTD

1 Ridgeside Avenue, Brighton, BN1 8WD, England
StatusACTIVE
Company No.10774555
CategoryPrivate Limited Company
Incorporated17 May 2017
Age7 years
JurisdictionEngland Wales

SUMMARY

DAN&DAD DRIVING SCHOOL LTD is an active private limited company with number 10774555. It was incorporated 7 years ago, on 17 May 2017. The company address is 1 Ridgeside Avenue, Brighton, BN1 8WD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dan&dad LTD\certificate issued on 20/07/23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Roohian

Change date: 2023-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammadali Roohian

Change date: 2023-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-26

Psc name: Mr Mohammadali Roohian

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammadali Roohian

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr Mohammadali Roohian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: 10 College Road First Floor Harrow HA1 1BE England

New address: 1 Ridgeside Avenue Brighton BN1 8WD

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mr Mohammadali Roohian

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Mohammadali Roohian

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammadali Roohian

Change date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Mr Mohammadali Roohian

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: 121 Gilson Place Coppetts Road London N10 1BF

New address: 10 College Road First Floor Harrow HA1 1BE

Change date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vafa Vahedi

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 121 Gilson Place Coppetts Road London N10 1BF

Change date: 2018-01-11

Old address: 255 Flat4 , 255 Regents Park Road London N3 3LA United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPEX MANAGEMENT LIMITED

2 FAGLEY CROFT,BRADFORD,BD2 3JQ

Number:11073512
Status:ACTIVE
Category:Private Limited Company

CRYPTO CURRENCIES MEDIA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11119992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLEBE SELF STORAGE LTD

GLEBE FARM,ASHFORD,TN26 1LT

Number:10661516
Status:ACTIVE
Category:Private Limited Company

HADLEIGH (INTERNATIONAL) LIMITED

25 WINDMILL HILL,MIDDX,EN2 7AB

Number:02841855
Status:ACTIVE
Category:Private Limited Company

HILLSIDE COMBINED RENEWABLE SYSTEMS LTD

29 ERGANAGH ROAD,CASTLEDERG,BT81 7JQ

Number:NI609458
Status:ACTIVE
Category:Private Limited Company
Number:10249581
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