DEVARY LLP

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/06/2112 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIASHESLAV LIFSHITZ

View Document

25/06/2025 June 2020 CESSATION OF OPTIMA CONCEPTION LP AS A PSC

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 1ST FLOOR 14 BOWLING GREEN LANE LONDON EC1R 0BD UNITED KINGDOM

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, LLP MEMBER EURODATA LIMITED

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, LLP MEMBER UNITED SERVICES LIMITED

View Document

22/06/2022 June 2020 LLP MEMBER APPOINTED MR VIASHESLAV LIFSHITZ

View Document

22/06/2022 June 2020 LLP MEMBER APPOINTED MR JANIS UPMALIS

View Document

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

04/07/194 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

25/01/1925 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EURODATA LIMITED / 16/11/2018

View Document

25/01/1925 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UNITED SERVICES LIMITED / 16/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMA CONCEPTION LP

View Document

22/12/1722 December 2017 CESSATION OF VIASHESLAV LIFSHITZ AS A PSC

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UNITED SERVICES LIMITED / 18/10/2016

View Document

18/10/1618 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EURODATA LIMITED / 18/10/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/08/1514 August 2015 ANNUAL RETURN MADE UP TO 13/08/15

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 ANNUAL RETURN MADE UP TO 13/08/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 ANNUAL RETURN MADE UP TO 13/08/13

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 ANNUAL RETURN MADE UP TO 13/08/12

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EURODATA LIMITED / 01/10/2009

View Document

16/08/1116 August 2011 ANNUAL RETURN MADE UP TO 13/08/11

View Document

16/08/1116 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UNITED SERVICES LIMITED / 01/10/2009

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 ANNUAL RETURN MADE UP TO 13/08/10

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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