Advanced company searchLink opens in new window

DAVIDALI LOGISTICS LTD

Company number 10439690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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