DUAL LOGISTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from 1053 Newham Way London E6 5JL England to 32 Scalpcliffe Road Burton-on-Trent DE15 9AA on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

14/04/2114 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

17/03/2017 March 2020 31/01/19 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARIUS COCIAS

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILICA-MADALIN MUNTELE

View Document

21/10/1921 October 2019 CESSATION OF MARIUS GABI COCIAS AS A PSC

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 176 MILLHOUSE ROAD BIRMINGHAM B25 8QJ ENGLAND

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR VASILICA MADALIN MUNTELE

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 618 WARWICK ROAD TYSELEY BIRMINGHAM B11 2HR

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS GABI COCIAS / 18/09/2016

View Document

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

View Document

06/02/166 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/02/1515 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU BAZAC

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR ALEXANDRU BAZAC

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED GABI TRANSPORT LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 127 HOLDER ROAD BIRMINGHAM B25 8AR UNITED KINGDOM

View Document

16/01/1316 January 2013 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