DEVA VICTRIX HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

30/10/2430 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Rajul Gill as a director on 2024-10-24

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mrs Catherine Susan Fradley on 2024-02-16

View Document

08/11/238 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

04/04/234 April 2023 Secretary's details changed for Judith Patricia Ball on 2023-04-03

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES JAQUISS / 09/08/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS CATHERINE SUSAN FRADLEY

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MARK ROBIN PRESTON

View Document

09/01/179 January 2017 SECRETARY APPOINTED MRS SARAH HELEN CARSS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/12/153 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1411 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

10/12/1410 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 5000001

View Document

18/11/1418 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BLUNDELL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHWARZ-RUNER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VERNON

View Document

19/08/1419 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED GROSVENOR SEVENTY FOUR LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED JEREMY HENRY MOORE NEWSUM

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED HELEN FRANCES JAQUISS

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED PETER SEAN VERNON

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED ROGER FREDERICK CRAWFORD BLUNDELL

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED DR IAN DOUGLAS MAIR

View Document

14/11/1314 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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