DAVISH ENTERPRISES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Mermaid Ventures Limited as a person with significant control on 2020-11-20

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

17/03/2517 March 2025 Change of details for Mermaid Ventures Limited as a person with significant control on 2023-04-25

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Termination of appointment of Graham Wilding as a director on 2023-10-31

View Document

03/10/233 October 2023 Appointment of Mr Grant Craig Peires as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Helen Marie O'donnell as a director on 2023-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/01/2324 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-01-07 to 2021-12-31

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-12-31 to 2022-01-07

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Previous accounting period shortened from 2021-01-01 to 2020-12-31

View Document

08/11/218 November 2021 Director's details changed for Mr Graham Wilding on 2021-03-01

View Document

08/11/218 November 2021 Director's details changed for Ms Helen Marie O'donnell on 2021-08-01

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2021-01-02 to 2021-01-01

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 03/01/2019 TO 02/01/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 04/01/2018 TO 03/01/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILDING / 04/09/2018

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE O'DONNELL / 01/07/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS HELEN MARIE O'DONNELL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GRAHAM WILDING

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRATT

View Document

22/09/1722 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

22/09/1722 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

22/09/1722 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/154 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 PREVSHO FROM 05/01/2015 TO 04/01/2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GEOFFREY IAN BRUCE

View Document

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/135 October 2013 PREVSHO FROM 06/01/2013 TO 05/01/2013

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 01/10/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 PREVSHO FROM 31/03/2011 TO 06/01/2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE SECRETARY APPOINTED MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED RAYMOND JOHN BRATT

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/03/105 March 2010 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