- Company Overview for DAVIDALI LOGISTICS LTD (10439690)
- Filing history for DAVIDALI LOGISTICS LTD (10439690)
- People for DAVIDALI LOGISTICS LTD (10439690)
- More for DAVIDALI LOGISTICS LTD (10439690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | AD01 | Registered office address changed from 4 Kelmscott Close Kelmscott Close Watford WD18 0NQ England to 4 Kelmscott Close Watford WD18 0NQ on 23 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from 46 Box Crescent Houghton Regis Dunstable LU5 7AH United Kingdom to 4 Kelmscott Close Kelmscott Close Watford WD18 0NQ on 23 February 2024 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
07 Sep 2022 | PSC04 | Change of details for Mr Narcis-Marian Enache as a person with significant control on 5 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Narcis Marian Enache on 5 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 44 Oxford Street Watford WD18 0ES England to 46 Box Crescent Houghton Regis Dunstable LU5 7AH on 7 September 2022 | |
01 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
04 Jun 2021 | PSC04 | Change of details for Mr Narcis-Marian Enache as a person with significant control on 4 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Narcis Marian Enache on 4 June 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 57 Sandleford Drive Elstow Bedford MK42 9GL England to 44 Oxford Street Watford WD18 0ES on 4 June 2021 | |
19 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Narcis Marian Enache on 11 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Narcis-Marian Enache as a person with significant control on 11 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 32 Atholl Walk Bedford MK41 0BG England to 57 Sandleford Drive Elstow Bedford MK42 9GL on 11 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
21 Sep 2019 | AD01 | Registered office address changed from 32 the Crescent Spalding PE11 1AF England to 32 Atholl Walk Bedford MK41 0BG on 21 September 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2019 | PSC01 | Notification of Narcis-Marian Enache as a person with significant control on 7 February 2019 |