DEV VANTAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/10/2220 October 2022 Satisfaction of charge 089729170002 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 089729170003 in full

View Document

12/10/2212 October 2022 Registration of charge 089729170005, created on 2022-09-29

View Document

04/10/224 October 2022 Registration of charge 089729170004, created on 2022-09-29

View Document

02/10/222 October 2022 Registered office address changed from 3 New Forest Lane New Forest Lane Chigwell IG7 5QN England to 3 New Forest Lane Chigwell IG7 5QN on 2022-10-02

View Document

02/10/222 October 2022 Registered office address changed from 104-106 Cranbrook Road Ilford Essex IG1 4LZ to 3 New Forest Lane New Forest Lane Chigwell IG7 5QN on 2022-10-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR. RAVI KUMAR / 01/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/02/196 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089729170003

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089729170002

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 19/06/14 STATEMENT OF CAPITAL GBP 4000002

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY MAMTA CHHABRA

View Document

20/05/1620 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089729170001

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/12/1531 December 2015 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MS MAMTA CHHABRA

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 120 ELMCROFT AVENUE WANSTEAD LONDON E11 2DB ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 104-106 CRANBROOK ROAD ILFORD IG1 4LZ UNITED KINGDOM

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KUMAR / 25/07/2014

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089729170001

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT UNITED KINGDOM

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KUMAR / 02/04/2014

View Document

02/04/142 April 2014 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