DEVANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-05-08

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

26/03/2526 March 2025 Termination of appointment of Suzanne Elizabeth Dodd as a director on 2025-03-15

View Document

26/03/2526 March 2025 Termination of appointment of Alison Jane Mayfield as a director on 2025-03-15

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

20/09/2420 September 2024 Appointment of Mrs Alison Jane Mayfield as a director on 2024-05-23

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-09-17

View Document

06/08/246 August 2024 Change of details for Mr Simon Donald Kemp as a person with significant control on 2024-07-22

View Document

06/08/246 August 2024 Director's details changed for Ms Tiffany Anne Kemp on 2024-07-22

View Document

06/08/246 August 2024 Change of details for Ms Tiffany Anne Kemp as a person with significant control on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Registered office address changed from 298 Hyde End Road Spencers Wood Reading Berkshire RG7 1DN England to Unit 4 City Limits Danehill Reading RG6 4UP on 2024-05-02

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

26/09/2326 September 2023 Cancellation of shares. Statement of capital on 2023-09-13

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

26/09/2326 September 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Appointment of Mrs Suzanne Elizabeth Dodd as a director on 2023-04-06

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

16/09/2216 September 2022 Change of details for Ms Tiffany Anne Kemp as a person with significant control on 2022-06-10

View Document

16/09/2216 September 2022 Notification of Simon Donald Kemp as a person with significant control on 2022-06-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Director's details changed for Ms Tiffany Anne Kemp on 2021-09-19

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA ALDRICH

View Document

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

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 1ST FLOOR, NAPOLEON HOUSE RISELEY BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG7 1NW ENGLAND

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 02/08/04 STATEMENT OF CAPITAL GBP 400

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARION BLACKMORE

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS MARION BLACKMORE

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS AMANDA ALDRICH

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH BUCHANAN-ROBINSON

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MR GARETH BUCHANAN-ROBINSON

View Document

08/07/188 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TIFFANY ANNE KEMP / 01/07/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CURRSHO FROM 30/09/2018 TO 30/06/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 1ST FLOOR, WELLESLEY HOUSE RISELEY BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG7 1NW ENGLAND

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 1ST FLOOR STRATFIELD HOUSE RISELEY BUSINESS PARK, RISELEY READING BERKSHIRE RG7 1NW

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY PPB ACCOUNTANCY & TAXATION LTD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 298 HYDE END ROAD, SPENCERS WOOD READING BERKSHIRE RG7 1DN

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY KEMP / 19/09/2010

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PPB ACCOUNTANCY & TAXATION LTD / 19/09/2010

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID ANTHONY

View Document

14/10/0814 October 2008 SECRETARY APPOINTED PPB ACCOUNTANCY & TAXATION LTD

View Document

16/06/0816 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

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