DEV MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 6C Rdm Accounts Ltd Camps Road Haverhill CB9 8HB England to 6C Camps Road Haverhill CB9 8HB on 2025-07-25

View Document

09/07/259 July 2025 NewRegistered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 6C Rdm Accounts Ltd Camps Road Haverhill CB9 8HB on 2025-07-09

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Registration of charge 062799290011, created on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registration of charge 062799290010, created on 2023-08-04

View Document

07/08/237 August 2023 Registration of charge 062799290009, created on 2023-08-04

View Document

02/08/232 August 2023 Satisfaction of charge 062799290006 in full

View Document

02/08/232 August 2023 Satisfaction of charge 062799290008 in full

View Document

02/08/232 August 2023 Satisfaction of charge 062799290005 in full

View Document

02/08/232 August 2023 Satisfaction of charge 062799290007 in full

View Document

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

View Accounts

09/01/239 January 2023 Director's details changed for Mr Balvinder Singh Bhakar on 2023-01-05

View Document

09/01/239 January 2023 Change of details for Mr Balvinder Singh Bhakar as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Registration of charge 062799290007, created on 2021-11-24

View Document

24/11/2124 November 2021 Registration of charge 062799290008, created on 2021-11-24

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 PREVSHO FROM 03/04/2019 TO 02/04/2019

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062799290005

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062799290004

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062799290003

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062799290004

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062799290003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062799290002

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

04/08/164 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 05/04/2015

View Document

06/08/156 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 22 KNOX ROAD FOREST GATE LONDON E7 9HW UNITED KINGDOM

View Document

31/08/1131 August 2011 14/06/11 NO CHANGES

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 193 HAM PARK ROAD FOREST GATE LONDON E7 9LG

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER BHAKAR / 14/06/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY GURDIP BHAKAR

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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