1A DEVONSHIRE TERRACE LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Notification of a person with significant control statement |
05/05/255 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
05/05/255 May 2025 | Cessation of Dayle Fonseca as a person with significant control on 2025-04-01 |
26/01/2526 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
13/05/2413 May 2024 | Termination of appointment of Turi Benjamin Munthe as a director on 2024-05-12 |
13/05/2413 May 2024 | Appointment of Mr Abdulla Fikrey as a director on 2024-05-12 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-29 with updates |
02/05/242 May 2024 | Appointment of Mr Dayle Fonseca as a director on 2024-05-01 |
01/05/241 May 2024 | Withdrawal of a person with significant control statement on 2024-05-01 |
01/05/241 May 2024 | Notification of Dayle Fonseca as a person with significant control on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/01/2420 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/01/235 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/02/2212 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/04/216 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
09/01/209 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/01/192 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
18/11/1818 November 2018 | SECRETARY APPOINTED MR DAYLE MARK FONSECA |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
03/05/173 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/05/163 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
03/05/163 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/02/1620 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
26/05/1526 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/03/155 March 2015 | DIRECTOR APPOINTED MR TURI BENJAMIN MUNTHE |
04/02/154 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIDO FARRELL / 24/01/2015 |
23/01/1523 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
17/01/1417 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
02/05/132 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/01/1321 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
14/05/1214 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
21/07/1121 July 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
20/07/1120 July 2011 | DIRECTOR APPOINTED DR KAKALI PAL |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM FLAT 4 1A DEVONSHIRE TERRACE LONDON W2 3DN UNITED KINGDOM |
20/07/1120 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
20/07/1120 July 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIMMER LLP NOMINEE OFFICER LIMITED |
05/05/105 May 2010 | DIRECTOR APPOINTED MS CAROL MARGARET DAVIES |
05/05/105 May 2010 | DIRECTOR APPOINTED MS DIDO FARRELL |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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