EXCELLENT REMOVALS LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewCertificate of change of name

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

25/03/2525 March 2025 Termination of appointment of Cosmin Adi Vasile as a director on 2025-03-15

View Document

25/03/2525 March 2025 Termination of appointment of Cosmin Adi Vasile as a secretary on 2025-03-15

View Document

25/03/2525 March 2025 Appointment of Mr Alexandru-George Talpa as a director on 2025-03-15

View Document

25/03/2525 March 2025 Cessation of Cosmin Adi Vasile as a person with significant control on 2025-03-15

View Document

25/03/2525 March 2025 Notification of Alexandru-George Talpa as a person with significant control on 2025-03-15

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

30/01/2530 January 2025 Certificate of change of name

View Document

10/01/2510 January 2025 Notification of Cosmin Adi Vasile as a person with significant control on 2024-12-09

View Document

10/01/2510 January 2025 Termination of appointment of Nuala Thornton as a director on 2024-12-09

View Document

10/01/2510 January 2025 Cessation of Nuala Thornton as a person with significant control on 2024-12-09

View Document

10/01/2510 January 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 18 Ambleside Bromley BR1 4DN on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Cosmin Adi Vasile as a director on 2024-12-09

View Document

10/01/2510 January 2025 Appointment of Cosmin Adi Vasile as a secretary on 2024-12-09

View Document

10/01/2510 January 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-12-09

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-07 with updates

View Document

15/08/2415 August 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-07

View Document

15/08/2415 August 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-07

View Document

15/08/2415 August 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-07

View Document

12/08/2412 August 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-07

View Document

12/08/2412 August 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2024-07-07

View Document

12/08/2412 August 2024 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12

View Document

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

View Accounts

15/07/2415 July 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-07-15

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

07/07/217 July 2021 Incorporation

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