DEVACE LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Confirmation statement made on 2023-10-09 with no updates |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-06-30 |
01/07/211 July 2021 | Current accounting period extended from 2021-06-25 to 2021-10-31 |
24/06/2124 June 2021 | Previous accounting period shortened from 2020-06-26 to 2020-06-25 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | PREVSHO FROM 27/06/2019 TO 26/06/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
06/08/196 August 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CURRSHO FROM 28/06/2018 TO 27/06/2018 |
28/03/1928 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
22/01/1922 January 2019 | DISS40 (DISS40(SOAD)) |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
08/01/198 January 2019 | FIRST GAZETTE |
02/05/182 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/03/1717 March 2017 | PREVSHO FROM 31/10/2016 TO 30/06/2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/12/1519 December 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 125 JERSEY ROAD OSTERLEY MIDDLESEX TW7 4QP |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PARAMJIT KAUR GILL / 22/11/2013 |
22/11/1322 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/03/1328 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/02/1320 February 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | Annual return made up to 9 October 2012 with full list of shareholders |
05/02/135 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/01/1118 January 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
04/10/104 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, SECRETARY TAJINDER GILL |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT KAUR GILL / 01/10/2009 |
30/03/1030 March 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
02/03/102 March 2010 | SECRETARY APPOINTED GURDEN GILL |
02/01/102 January 2010 | COMPANY NAME CHANGED EDEN CIP LIMITED CERTIFICATE ISSUED ON 02/01/10 |
02/01/102 January 2010 | CHANGE OF NAME 15/12/2009 |
23/06/0923 June 2009 | DISS40 (DISS40(SOAD)) |
22/06/0922 June 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
26/05/0926 May 2009 | FIRST GAZETTE |
09/11/079 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
07/11/077 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
06/01/046 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
06/11/036 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
12/11/0112 November 2001 | NEW DIRECTOR APPOINTED |
06/11/016 November 2001 | NEW SECRETARY APPOINTED |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
18/10/0118 October 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | DIRECTOR RESIGNED |
09/10/019 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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