DEVCON GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewCompulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Director's details changed for Mr Attila Vamos on 2024-10-25

View Document

26/10/2426 October 2024 Registered office address changed from Flat 36 Winterberry Court 75 North Street Hornchurch RM11 1HU England to 7 Essex Gardens Hornchurch RM11 3EH on 2024-10-26

View Document

03/08/243 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Termination of appointment of Tiberius-Mihai-Corneliu Fodor as a director on 2022-06-06

View Document

15/09/2315 September 2023 Appointment of Mr Attila Vamos as a director on 2022-06-06

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-06-12 with updates

View Document

15/09/2315 September 2023 Notification of Attila Vamos as a person with significant control on 2022-06-06

View Document

15/09/2315 September 2023 Cessation of Tiberius-Mihai-Corneliu Fodor as a person with significant control on 2022-06-06

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 90 GARNER ROAD LONDON UK E17 4HH ENGLAND

View Document

31/07/1931 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information