DAVIDREMOVALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

19/11/2319 November 2023 Registered office address changed from 2 Milestone Close Eatonford St. Neots Cambridgeshire PE19 7DA to 33 Viscount Drive London E6 5XQ on 2023-11-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/02/2211 February 2022 Registered office address changed from PO Box 4385 09717909: Companies House Default Address Cardiff CF14 8LH to 2 Milestone Close Eatonford St. Neots Cambridgeshire PE19 7DA on 2022-02-11

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

26/01/2226 January 2022 Registered office address changed to PO Box 4385, 09717909: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROMUALDAS RASKAUSKAS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR DOVYDAS MITKEVICIUS

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ROMUALDAS RASKAUSKAS

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOVYDAS MITKEVICIUS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

11/11/1711 November 2017 SECRETARY APPOINTED MS INA BURDYTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR FAUSTAS MITKEVICIUS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR DOVYDAS MITKEVICIUS

View Document

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/154 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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