DEVANTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with updates |
03/06/253 June 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-06-26 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with updates |
05/06/245 June 2024 | Cessation of Gerald Norman Coe as a person with significant control on 2024-02-04 |
05/06/245 June 2024 | Cessation of Carol Elizabeth Coe as a person with significant control on 2024-02-04 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/11/2311 November 2023 | Director's details changed for Gerald Norman Coe on 2023-11-11 |
11/11/2311 November 2023 | Director's details changed for Mrs Carol Elizabeth Coe on 2023-11-11 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Memorandum and Articles of Association |
21/08/2321 August 2023 | Sub-division of shares on 2023-08-14 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Change of share class name or designation |
15/08/2315 August 2023 | Statement of company's objects |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
07/02/227 February 2022 | Director's details changed for Mr Christopher James Michael Clarke on 2022-02-04 |
31/01/2231 January 2022 | Appointment of Mr Christopher James Michael Clarke as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ELIZABETH COE |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD NORMAN COE |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | 16/10/17 STATEMENT OF CAPITAL GBP 30 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD NORMAN COE / 10/06/2015 |
22/02/1622 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
22/02/1622 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH COE / 10/06/2015 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH COE / 10/06/2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM LITTLE LODGE HOPTON ROAD THELNETHAM DISS, NORFOLK IP22 1JN |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH COE / 01/10/2009 |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD NORMAN COE / 01/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/02/0610 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/03/0426 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/03/0328 March 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
26/02/0226 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/02/0116 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
07/06/007 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/03/0023 March 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/02/9916 February 1999 | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
15/09/9815 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/02/9811 February 1998 | RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS |
29/07/9729 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
11/02/9711 February 1997 | RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS |
20/06/9620 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
07/03/967 March 1996 | RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS |
17/07/9517 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/03/951 March 1995 | RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS |
16/09/9416 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
06/02/946 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
06/02/946 February 1994 | RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS |
06/07/936 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
06/07/936 July 1993 | S366A DISP HOLDING AGM 31/05/93 |
09/02/939 February 1993 | RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS |
27/10/9227 October 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
12/02/9212 February 1992 | SECRETARY RESIGNED |
05/02/925 February 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/925 February 1992 | Incorporation |
05/02/925 February 1992 | Incorporation |
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