DAVID'S SLING
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-01-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-01-31 |
21/01/2221 January 2022 | Change of details for Mr Efe Eghobamien as a person with significant control on 2022-01-21 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
02/02/212 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM MAE HOUSE MARLBOROUGH BUSINESS CENTRE 96 GEORGE LANE SOUTH WOODFORD LONDON E18 1AD ENGLAND |
17/03/2017 March 2020 | DIRECTOR APPOINTED MRS CAROLINE M ODUKOYA |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL TAYLOR |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
03/01/203 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM DAVID AND STONE SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ |
31/12/1931 December 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | 28/01/16 NO MEMBER LIST |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | 28/01/15 NO MEMBER LIST |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/07/1421 July 2014 | DIRECTOR APPOINTED SAMUEL TAYLOR |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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