DEV7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Registered office address changed from 46 Kp & Co Accountants Suite 5 46a Church Street Enfield EN2 5AZ United Kingdom to 46a Church Street Suite 5 46a Church Street Enfield EN2 6AZ on 2025-09-04

View Document

04/09/254 September 2025 Registered office address changed from 46a Church Street Suite 5 46a Church Street Enfield EN2 6AZ England to Suite 5, 46a Church Street Enfield EN2 6AZ on 2025-09-04

View Document

04/09/254 September 2025 Confirmation statement made on 2025-07-27 with updates

View Document

20/06/2520 June 2025 Appointment of Mr Steven James Ambler as a director on 2025-06-13

View Document

20/06/2520 June 2025 Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB England to 46 Kp & Co Accountants Suite 5 46a Church Street Enfield EN2 5AZ on 2025-06-20

View Document

20/06/2520 June 2025 Notification of Steven James Ambler as a person with significant control on 2025-06-13

View Document

18/06/2518 June 2025 Termination of appointment of Julia Rose Goodchild as a director on 2025-06-13

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Micro company accounts made up to 2025-06-13

View Document

18/06/2518 June 2025 Previous accounting period shortened from 2026-03-31 to 2025-06-13

View Document

18/06/2518 June 2025 Satisfaction of charge 147502370002 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 147502370001 in full

View Document

18/06/2518 June 2025 Cessation of Julia Rose Goodchild as a person with significant control on 2025-06-13

View Document

16/06/2516 June 2025 Registration of charge 147502370004, created on 2025-06-13

View Document

16/06/2516 June 2025 Registration of charge 147502370003, created on 2025-06-13

View Document

13/06/2513 June 2025 Annual accounts for year ending 13 Jun 2025

View Accounts

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

27/07/2427 July 2024 Termination of appointment of James Paul Goodchild as a director on 2024-07-26

View Document

27/07/2427 July 2024 Notification of Julia Rose Goodchild as a person with significant control on 2024-07-26

View Document

27/07/2427 July 2024 Cessation of James Paul Goodchild as a person with significant control on 2024-07-26

View Document

27/07/2427 July 2024 Appointment of Mrs Julia Rose Goodchild as a director on 2024-07-26

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

21/03/2421 March 2024 Registration of charge 147502370002, created on 2024-03-15

View Document

18/03/2418 March 2024 Registration of charge 147502370001, created on 2024-03-14

View Document

22/03/2322 March 2023 Incorporation

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