DEMON LLAMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-14 with updates

View Document

27/07/2527 July 2025 Micro company accounts made up to 2024-10-31

View Document

16/05/2516 May 2025 Change of details for Ms Emma Costello as a person with significant control on 2025-05-10

View Document

16/05/2516 May 2025 Director's details changed for Ms Emma Costello on 2025-05-10

View Document

16/05/2516 May 2025 Director's details changed for Ms Emma Costello on 2025-05-10

View Document

16/05/2516 May 2025 Change of details for Ms Emma Costello as a person with significant control on 2025-05-10

View Document

16/05/2516 May 2025 Registered office address changed from 34 Richmond Park Road Bristol BS8 3AP England to 121a Princess Victoria Street Bristol City of Bristol BS8 4DD on 2025-05-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Change of details for Mrs Emma Louise Costello as a person with significant control on 2024-10-14

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

19/10/2419 October 2024 Director's details changed for Miss Emma Costello on 2024-10-14

View Document

18/10/2418 October 2024 Change of details for Mrs Emma Louise Costello as a person with significant control on 2024-10-14

View Document

27/03/2427 March 2024 Change of details for Mrs Emma Louise Costello as a person with significant control on 2024-03-27

View Document

22/02/2422 February 2024 Director's details changed for Miss Emma Marlow on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Matthew Costello as a director on 2024-02-12

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Registered office address changed from Flat 2 1-2 Lansdown Place Clifton Bristol BS8 3AE England to 34 Richmond Park Road Bristol BS8 3AP on 2021-10-16

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

17/02/2117 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/02/2014 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CHANGE PERSON AS DIRECTOR

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA COSTELLO / 13/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

17/01/1917 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM BIRCHSIDE BROADCOMMON FARM ST NICHOLAS HURST BERKSHIRE RG10 0RE ENGLAND

View Document

22/03/1822 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 55A HIGH STREET WARGRAVE READING RG10 8BU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MARLOW / 17/06/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM PEPPARD BARN PEPPARD COMMON HENLEY-ON-THAMES RG9 5JU

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MATTHEW COSTELLO

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/10/1314 October 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