EXCELLENT REMOVALS LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Certificate of change of name |
| 24/04/2524 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 25/03/2525 March 2025 | Termination of appointment of Cosmin Adi Vasile as a director on 2025-03-15 |
| 25/03/2525 March 2025 | Termination of appointment of Cosmin Adi Vasile as a secretary on 2025-03-15 |
| 25/03/2525 March 2025 | Appointment of Mr Alexandru-George Talpa as a director on 2025-03-15 |
| 25/03/2525 March 2025 | Cessation of Cosmin Adi Vasile as a person with significant control on 2025-03-15 |
| 25/03/2525 March 2025 | Notification of Alexandru-George Talpa as a person with significant control on 2025-03-15 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
| 30/01/2530 January 2025 | Certificate of change of name |
| 10/01/2510 January 2025 | Notification of Cosmin Adi Vasile as a person with significant control on 2024-12-09 |
| 10/01/2510 January 2025 | Termination of appointment of Nuala Thornton as a director on 2024-12-09 |
| 10/01/2510 January 2025 | Cessation of Nuala Thornton as a person with significant control on 2024-12-09 |
| 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 |
| 10/01/2510 January 2025 | Appointment of Cosmin Adi Vasile as a director on 2024-12-09 |
| 10/01/2510 January 2025 | Appointment of Cosmin Adi Vasile as a secretary on 2024-12-09 |
| 10/01/2510 January 2025 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-12-09 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-07-07 with updates |
| 15/08/2415 August 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-07-07 |
| 15/08/2415 August 2024 | Notification of Nuala Thornton as a person with significant control on 2024-07-07 |
| 15/08/2415 August 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-07 |
| 12/08/2412 August 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-07-07 |
| 12/08/2412 August 2024 | Termination of appointment of Peter Anthony Valaitis as a director on 2024-07-07 |
| 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 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 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 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 14/08/2314 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 07/07/217 July 2021 | Incorporation |
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