DEV1 BTL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Director's details changed for Mr Francis Patrick Hugh Kane on 2025-07-31 |
04/08/254 August 2025 New | Registered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2025-07-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-11 with updates |
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
20/05/2520 May 2025 | Satisfaction of charge 128313440003 in full |
20/05/2520 May 2025 | Satisfaction of charge 128313440005 in full |
28/11/2428 November 2024 | Director's details changed for Mr Francis Patrick Hugh Kane on 2024-11-28 |
28/11/2428 November 2024 | Change of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Registered office address changed from Fenlake House Aa Accountants Fengate Peterborough Lincolnshire PE1 5BQ to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-11-28 |
19/11/2419 November 2024 | Registered office address changed from Fenlake House Fengate Peterborough Cambs PE1 5BQ United Kingdom to Fenlake House Aa Accountants Fengate Peterborough Lincolnshire PE1 5BQ on 2024-11-19 |
12/11/2412 November 2024 | Registered office address changed from Fenlake House. Fenlake House Fengate Peterborough PE1 5BQ England to Fenlake House Fengate Peterborough Cambs PE1 5BQ on 2024-11-12 |
12/11/2412 November 2024 | Change of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2024-11-11 |
12/11/2412 November 2024 | Director's details changed for Mr Francis Patrick Hugh Kane on 2024-11-11 |
11/11/2411 November 2024 | Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB England to Fenlake House. Fenlake House Fengate Peterborough PE1 5BQ on 2024-11-11 |
11/11/2411 November 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/06/2428 June 2024 | Cessation of James Paul Goodchild as a person with significant control on 2024-02-26 |
28/06/2428 June 2024 | Change of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2024-02-26 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-11 with updates |
14/03/2414 March 2024 | Registration of charge 128313440006, created on 2024-02-29 |
20/02/2420 February 2024 | Termination of appointment of James Paul Goodchild as a director on 2024-02-13 |
07/11/237 November 2023 | Registration of charge 128313440005, created on 2023-11-03 |
24/10/2324 October 2023 | All of the property or undertaking has been released from charge 128313440001 |
24/10/2324 October 2023 | All of the property or undertaking has been released from charge 128313440002 |
06/09/236 September 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-11 with updates |
24/06/2324 June 2023 | Registration of charge 128313440004, created on 2023-06-24 |
21/12/2221 December 2022 | Registration of charge 128313440003, created on 2022-12-20 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Micro company accounts made up to 2021-08-31 |
03/11/213 November 2021 | Registered office address changed from Keyham House High Street Henham Bishop's Stortford CM22 6AS United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2021-11-03 |
18/10/2118 October 2021 | Director's details changed for Mr James Paul Goodchild on 2021-10-18 |
18/10/2118 October 2021 | Director's details changed for Mr James Paul Goodchild on 2021-10-18 |
15/10/2115 October 2021 | Director's details changed for Mr Francis Patrick Hugh Kane on 2021-10-15 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/08/2024 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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