T&D DAVIS LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Change of details for Mrs Tantica Mihalcea as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Registered office address changed from 8 Hampton Tower Reading RG30 2EW United Kingdom to 102 Curzon Street Reading RG30 1DA on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mrs Tantica Mihalcea on 2022-10-24

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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