2-4 DEVONSHIRE ROAD LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/07/243 July 2024 Registered office address changed from 106 Princes Avenue London NW9 9JD England to 557 Pinner Road Harrow HA2 6EQ on 2024-07-03

View Document

25/01/2425 January 2024 Appointment of Mayfords Estate Agents Ltd as a secretary on 2024-01-25

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Termination of appointment of Bipin Pithwa as a director on 2022-09-28

View Document

21/09/2221 September 2022 Termination of appointment of Richard Pearce as a director on 2022-09-21

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 PREVSHO FROM 05/04/2017 TO 31/03/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 01/08/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 01/08/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 01/08/13 NO MEMBER LIST

View Document

05/07/135 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 01/08/12 NO MEMBER LIST

View Document

30/11/1130 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 01/08/11 NO MEMBER LIST

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 01/08/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEARCE / 01/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE KAVALIR / 01/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIPIN PITHWA / 01/08/2010

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

31/12/0831 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

08/03/088 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: GEOFFREY IRVINE AND CO 408 UXBRIDGE ROAD HATCH END MIDDLESEX HA5 4HP

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 01/08/04

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 01/08/03

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 01/08/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 ANNUAL RETURN MADE UP TO 01/08/01

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 ANNUAL RETURN MADE UP TO 01/08/00

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 ANNUAL RETURN MADE UP TO 01/08/99

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 ANNUAL RETURN MADE UP TO 01/08/98

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 ANNUAL RETURN MADE UP TO 01/08/97

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 ANNUAL RETURN MADE UP TO 01/08/96

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 ANNUAL RETURN MADE UP TO 01/08/95

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 ANNUAL RETURN MADE UP TO 01/08/94

View Document

01/09/931 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 ANNUAL RETURN MADE UP TO 01/08/93

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 ALTER MEM AND ARTS 14/07/92

View Document

17/03/9317 March 1993 ALTER MEM AND ARTS 14/07/92

View Document

21/09/9221 September 1992 ANNUAL RETURN MADE UP TO 01/08/92

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 ANNUAL RETURN MADE UP TO 01/08/91

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 ALTER MEM AND ARTS 19/10/90

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 ANNUAL RETURN MADE UP TO 01/08/90

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: FLAT 8, THE CONIFERS 2 DEVONSHIRE ROAD HATCH END MIDDX HA5 1TX

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 ANNUAL RETURN MADE UP TO 10/08/89

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 ANNUAL RETURN MADE UP TO 29/07/88

View Document

02/02/892 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 ANNUAL RETURN MADE UP TO 31/10/87

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

25/09/8725 September 1987 ANNUAL RETURN MADE UP TO 10/10/86

View Document

25/09/8725 September 1987 ANNUAL RETURN MADE UP TO 20/07/85

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: TWO AND FOUR DEVONSHIRE RD. HATCH END PINNER MIDDX HA5 4LZ

View Document

08/07/878 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

06/07/876 July 1987 ORDER OF COURT - RESTORATION 06/07/87

View Document

26/08/8626 August 1986 STRUCK-OFF AND DISSOLVED

View Document

20/05/8620 May 1986 FIRST GAZETTE

View Document

14/07/8514 July 1985 RETURN MADE UP TO 29/05/84; FULL LIST OF MEMBERS

View Document

16/03/8516 March 1985 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

25/01/7325 January 1973 CERTIFICATE OF INCORPORATION

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