DEVANNA LIMITED

Company Documents

DateDescription
26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR RAGHUWANSHI / 04/11/2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
395 KATHERINE ROAD
FOREST GATE
LONDON
E7 8LT

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

24/09/1424 September 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR RAGHUWANSHI / 01/10/2012

View Document

12/08/1312 August 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 395 KATHERINE ROAD FOREST GATE LONDON E7 8LT UNITED KINGDOM

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR RAGHUWANSHI / 26/04/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 79 NORMAN ROAD ILFORD ESSEX IG1 2NH

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/04/1118 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED ANIL KUMAR RAGHUWANSHI

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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