DEVAGLADE LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Notification of Ashok Hansraj Patel as a person with significant control on 2024-03-01

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Cessation of Pramod Hansraj Patel as a person with significant control on 2024-03-01

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Registered office address changed from 214 Fakenham Road Taverham Norwich NR8 6AS to 212-216 Fakenham Road Taverham Norwich NR8 6QN on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Termination of appointment of Pramod Hansraj Patel as a director on 2024-02-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

26/04/2126 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

15/12/1515 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANJANA HARILAL KALARIA / 31/10/2013

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJANA HARILAL KALARIA / 31/10/2013

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/12/1215 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/11/116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

28/11/1028 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJANA HARILAL KALARIA / 31/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HARILAL HANSRAJ KALARIA / 31/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK HANSRAJ PATEL / 31/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD HANSRAJ PATEL / 31/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK PATEL / 01/01/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: 2ND FLOOR 123 CITY ROAD LONDON EC1V 1JB

View Document

13/11/9213 November 1992 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