DAVID LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

05/02/215 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/09/131 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM HATHERSAGE CHILTON HILL CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9TY UK

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY CHUA LIM

View Document

27/09/1127 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LIM / 10/07/2010

View Document

26/05/1026 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIM / 18/08/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM, 36 THORNHILL ROAD, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8SG

View Document

09/09/099 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 28 STANWAY ROAD, SOUTH BENFLEET, ESSEX, SS7 5UX

View Document

24/07/9824 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company