DEVACE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Confirmation statement made on 2023-10-09 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Current accounting period extended from 2021-06-25 to 2021-10-31

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-06-26 to 2020-06-25

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

06/08/196 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CURRSHO FROM 28/06/2018 TO 27/06/2018

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/12/1519 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 125 JERSEY ROAD OSTERLEY MIDDLESEX TW7 4QP

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PARAMJIT KAUR GILL / 22/11/2013

View Document

22/11/1322 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY TAJINDER GILL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT KAUR GILL / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY APPOINTED GURDEN GILL

View Document

02/01/102 January 2010 COMPANY NAME CHANGED EDEN CIP LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

02/01/102 January 2010 CHANGE OF NAME 15/12/2009

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/11/036 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information