DEVIL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
28/08/2428 August 2024 | Notification of Lee Charnick as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Stephen Leroy Henry as a director on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Mr. Stephen Leroy Henry as a person with significant control on 2024-08-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
13/03/2313 March 2023 | Director's details changed for Mr Lee Charnick on 2023-03-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
13/03/2013 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEROY HENRY / 01/01/2016 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 62 SHEPHERDS COURT SHEPHERDS BUSH GREEN LONDON W12 8PW |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR. LEE CHARNICK |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HENRY |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HENRY |
14/04/1514 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/09/1229 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/05/1210 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS |
11/05/1111 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 15 ROWFANT CLOSE WORTH CRAWLEY WST SUSSEX RH10 7QT UNITED KINGDOM |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEROY HENRY / 19/03/2010 |
16/04/1016 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR APPOINTED DAVID ROGERS |
18/01/1018 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
03/10/093 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/093 September 2009 | APPOINTMENT TERMINATE, SECRETARY CHARLOTTE HENRY LOGGED FORM |
03/09/093 September 2009 | APPOINTMENT TERMINATE, DIRECTOR VICTORIA HENRY LOGGED FORM |
01/06/091 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEVIL DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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