DEVA GROUP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 New

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/10/234 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

23/01/2323 January 2023 Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to 70 Grosvenor Street London W1K 3JP on 2023-01-23

View Document

20/01/2320 January 2023 Change of details for Grosvenor Food & Agtech Limited as a person with significant control on 2023-01-19

View Document

12/12/2212 December 2022 Statement of capital on 2022-12-12

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

12/10/2212 October 2022 Change of details for Wheatsheaf Group Limited as a person with significant control on 2022-07-26

View Document

08/04/228 April 2022 Appointment of Lisa Sorrell as a secretary on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Geoffrey Murray Chadwick as a secretary on 2022-04-08

View Document

23/12/2123 December 2021 Appointment of Mrs Fiona Jane Emmett as a director on 2021-12-10

View Document

17/12/2117 December 2021 Termination of appointment of Graham Paul Ramsbottom as a director on 2021-12-10

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART EVANS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SALE OF COMPANY'S SHAREHOLDING 20/11/2014

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED STUART EVANS

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RAMSBOTTOM / 26/06/2014

View Document

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RAMSBOTTOM / 25/06/2014

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFF CHADWICK / 11/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH BALL

View Document

19/07/1319 July 2013 SECRETARY APPOINTED GEOFF CHADWICK

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/104 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ARTICLES OF ASSOCIATION

View Document

23/02/1023 February 2010 SOLVENCY STATEMENT DATED 17/02/10

View Document

23/02/1023 February 2010 STATEMENT BY DIRECTORS

View Document

23/02/1023 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 10000000

View Document

23/02/1023 February 2010 REDUCE ISSUED CAPITAL 17/02/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLINTOCK

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN BROADHURST

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD CAVENDISH

View Document

07/01/107 January 2010 TERMINATE DIR APPOINTMENT

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY KNOX

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED PETER LAWRENCE DOYLE

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MICHAEL GEORGE ALEXANDER MCLINTOCK

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK LOVEDAY

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 COMPANY NAME CHANGED DEVA HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 26/07/01; NO CHANGE OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 53 DAVIES STREET LONDON W1Y 1FH

View Document

24/02/0024 February 2000 S386 DIS APP AUDS 17/02/00

View Document

24/02/0024 February 2000 APT AUDITORS 17/02/00

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/99

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED 08/10/99

View Document

08/11/998 November 1999 £ NC 100/50000000 08/10/99

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

18/02/9918 February 1999 S252 DISP LAYING ACC 11/02/99

View Document

18/02/9918 February 1999 S386 DISP APP AUDS 11/02/99

View Document

18/02/9918 February 1999 S366A DISP HOLDING AGM 11/02/99

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2452) LIMITED CERTIFICATE ISSUED ON 01/12/98

View Document

20/11/9820 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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