DEVCO 777 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/09/2325 September 2023 Registered office address changed from Tinneys Firs Cottage the Drove Woodfalls Salisbury Wiltshire SP5 2LL England to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2023-09-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-10-01

View Document

24/11/2124 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2019-09-20

View Document

03/11/213 November 2021 Termination of appointment of Arran James Morrall as a director on 2021-10-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

10/03/2110 March 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112077130006

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112077130005

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DU ENGLAND

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112077130001

View Document

14/11/1914 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 6300

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS ANGELA JANE MORRALL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112077130002

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BONDCO 777

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112077130004

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112077130003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM CHAPEL STUDIOS, 14 PUREWELL CHRISTCHURCH DORSET BH23 1EP UNITED KINGDOM

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR DAVID ANDREW RICHARDS

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ARRAN JAMES MORRALL

View Document

04/07/184 July 2018 31/03/18 STATEMENT OF CAPITAL GBP 6200

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112077130002

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112077130001

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HORSFORTH SHED


  • 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