DEV7STUDIOS LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2024-10-25

View Document

25/10/2425 October 2024 Resolutions

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-07-31

View Document

26/08/2426 August 2024 Previous accounting period extended from 2024-05-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1A CLUNY SQUARE BUCKIE BANFFSHIRE AB56 1AH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR GILBERT PELLEGROM / 06/04/2016

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA PELLEGROM / 06/04/2016

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/03/126 March 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SIMPSON

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED FIONA PELLEGROM

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GILBERT PELLEGROM

View Document

12/08/1112 August 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

01/07/111 July 2011 CHANGE OF NAME 27/06/2011

View Document

01/07/111 July 2011 COMPANY NAME CHANGED SEAN PETERSON LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 PREVSHO FROM 30/11/2011 TO 31/05/2011

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ALISTAIR ELLIOT SIMPSON

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information