DAVID'S SLING

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/01/2221 January 2022 Change of details for Mr Efe Eghobamien as a person with significant control on 2022-01-21

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/02/212 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

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

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS CAROLINE M ODUKOYA

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TAYLOR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

03/01/203 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM DAVID AND STONE SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 28/01/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 28/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED SAMUEL TAYLOR

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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