Advanced company searchLink opens in new window

DRIAD LIMITED

Company number 09086760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2023 TM01 Termination of appointment of Thierry Salus-Robbins as a director on 1 June 2023
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 AD01 Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 15 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 AP01 Appointment of Mr Thierry Salus-Robbins as a director on 1 July 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 30 June 2019
27 Aug 2019 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
10 Aug 2018 AA Micro company accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
08 Aug 2017 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
26 Jun 2017 PSC01 Notification of Vivien Badaut as a person with significant control on 6 April 2016
26 Jun 2017 CH01 Director's details changed for Vivien Badaut on 26 June 2017
10 Jan 2017 AD01 Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017
03 Aug 2016 AA Micro company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
28 Aug 2015 AA Micro company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 10
  • GBP 100
  • GBP 90