DAVIES & VERHAGE LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Change of details for Mrs Johanna Maria Davies as a person with significant control on 2022-01-10

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

08/11/218 November 2021 Notification of Johanna Maria Davies as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/11/2030 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 PREVEXT FROM 31/12/2019 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NICHOLAS STUART DAVIES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/11/187 November 2018 COMPANY NAME CHANGED JOHANNA DAVIES DESIGN LTD CERTIFICATE ISSUED ON 07/11/18

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED INTERIOR SOUP LTD CERTIFICATE ISSUED ON 13/03/17

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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