DAVINCI ASSOCIATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Micro company accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Elect to keep the directors' residential address register information on the public register

View Document

22/01/2422 January 2024 Elect to keep the directors' register information on the public register

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from 55 Lychgate Drive Waterlooville PO8 9QE England to 353 Soutwyck House Clarewood Walk London SW9 8TT on 2023-11-16

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-11-30

View Document

19/03/2319 March 2023 Micro company accounts made up to 2021-11-30

View Document

19/03/2319 March 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM UNIT 1 LYCHGATE DRIVE WATERLOOVILLE HAMPSHIRE PO8 9QE ENGLAND

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 1 WOODVIEW TRAMPERS LANE NORTH BOARHUNT FAREHAM HAMPSHIRE PO17 6DG

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

26/11/1526 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, 61 SPITFIRE WAY, HAMBLE, S0314RT

View Document

26/02/1526 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA WILLANS

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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