DEVERON PROJECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Dr Emily May Armstrong as a director on 2025-05-19

View Document

02/06/252 June 2025 Appointment of Ms Meriem Kayoueche-Reeve as a director on 2025-05-19

View Document

01/06/251 June 2025 Appointment of Mrs Holly Robertson as a director on 2025-05-19

View Document

01/06/251 June 2025 Termination of appointment of Kevin Mcintosh as a director on 2025-05-19

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Pauline Burmann as a director on 2024-12-10

View Document

16/10/2416 October 2024 Appointment of Ms Kim Wide as a director on 2024-10-14

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Appointment of Karen Vaughan as a director on 2024-01-15

View Document

24/01/2424 January 2024 Notification of Matthew Evans as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Natalia Palombo as a person with significant control on 2024-01-24

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

20/11/2320 November 2023 Statement of company's objects

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of Stephen Brown as a director on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of Jason Robert Williamson as a director on 2023-10-09

View Document

05/09/235 September 2023 Termination of appointment of Martin Robert Watt as a director on 2023-09-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Camilla Crosta as a director on 2022-10-17

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Michael Adrian Whittall as a director on 2021-10-18

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Andrew Dixon on 2021-10-18

View Document

20/10/2120 October 2021 Cessation of Claudia Friederike Zeiske as a person with significant control on 2021-05-31

View Document

20/10/2120 October 2021 Appointment of Mr Andrew Dixon as a director on 2021-10-18

View Document

20/10/2120 October 2021 Notification of Natalia Palombo as a person with significant control on 2021-01-06

View Document

20/10/2120 October 2021 Appointment of Ms Lynn Carole Rutter as a director on 2021-10-18

View Document

19/07/2119 July 2021 Termination of appointment of Christine Sell as a director on 2020-10-10

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 ARTICLES OF ASSOCIATION

View Document

15/08/1915 August 2019 ALTER ARTICLES 04/02/2019

View Document

17/07/1917 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR YUNIOR AGUIAR

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MS CAMILLA CROSTA

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL WALKER

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ALAN MACPHERSON

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS PAULINE BURMANN

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HOPE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS SOPHIE HOPE

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE SCULLION

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARY FRASER

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O DEVERON ARTS BRANDER BUILDING THE SQUARE HUNTLY ABERDEENSHIRE AB54 8BR

View Document

22/11/1722 November 2017 ALTER ARTICLES 16/10/2017

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 ARTICLES OF ASSOCIATION

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/12/161 December 2016 COMPANY NAME CHANGED DEVERON ARTS LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE MACPHERSON

View Document

06/01/166 January 2016 05/01/16 NO MEMBER LIST

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 ARTICLES OF ASSOCIATION

View Document

18/03/1518 March 2015 ALTER ARTICLES 27/10/2014

View Document

18/03/1518 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MRS CHRISTINE SELL

View Document

07/01/157 January 2015 05/01/15 NO MEMBER LIST

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MS RACHEL WALKER

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 05/01/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATRIN JEANS

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROSS

View Document

14/01/1314 January 2013 05/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS LOUISE SCULLION

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS JANICE MACPHERSON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS CATRIN JEANS

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR JOHN SWAN

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY FRASER / 01/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN IRVING / 01/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAMSON / 01/01/2013

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONNIE ROSS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMSON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTALL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROSS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONNIE ROSS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCINTOSH

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN IRVING

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARY FRASER

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BRANDER BUILDINGS THE SQUARE HUNTLEY ABERDEENSHIRE AB54 8BR SCOTLAND

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/08/1219 August 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JENNY RICHARDS

View Document

20/01/1220 January 2012 05/01/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN NEIL

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS CONNOR

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS CONNOR

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN NEIL

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JENNY RICHARDS

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR IAIN IRVING

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR FERGUS CONNOR

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS MARY FRASER

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR GLENN NEIL

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR JASON WILLIAMSON

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR DONNIE ROSS

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS JENNY RICHARDS

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR STEPHEN BROWN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR MICHAEL ADRIAN WHITTALL

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR KEVIN MCINTOSH

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS MAUREEN ROSS

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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