DEVANTIER GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Change of details for Mr Christopher Robert Dyason as a person with significant control on 2025-02-25 |
03/07/243 July 2024 | Appointment of Mrs Katherine Jane Jackson as a director on 2024-07-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
25/10/2125 October 2021 | Appointment of Mr Martin Scott Barnham as a director on 2021-10-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
27/04/1827 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM KINGSTON BARNS BOURN ROAD KINGSTON CAMBRIDGE CB23 2NP |
06/07/166 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
04/03/134 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM KINGSTON BARNS BOURN ROAD KINGSTON CAMBRIDGE CB23 2AG |
24/05/1224 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
01/03/121 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
06/02/126 February 2012 | DIRECTOR APPOINTED MR MARTIN JACKSON |
06/07/116 July 2011 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DYASON |
06/07/116 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SPEER |
01/10/101 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
12/07/1012 July 2010 | NC INC ALREADY ADJUSTED 23/06/2010 |
12/07/1012 July 2010 | 28/06/10 STATEMENT OF CAPITAL GBP 1650000 |
05/07/105 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
10/08/0910 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY JENNIFER FERGUSON |
10/08/0910 August 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 22A BROOKLANDS AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 8DQ |
14/05/0814 May 2008 | 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