DEVINA'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Registration of charge 005988070007, created on 2025-04-11

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

26/03/2526 March 2025 Registered office address changed from 26 Js & Co Accountants 26 Theydon Road London E5 9NA England to Js & Co Accountants Ltd 26 Theydon Road London E5 9NA on 2025-03-26

View Document

13/03/2513 March 2025 Registration of charge 005988070003, created on 2025-03-12

View Document

13/03/2513 March 2025 Registration of charge 005988070001, created on 2025-03-12

View Document

13/03/2513 March 2025 Registration of charge 005988070002, created on 2025-03-12

View Document

13/03/2513 March 2025 Registration of charge 005988070006, created on 2025-03-12

View Document

13/03/2513 March 2025 Registration of charge 005988070005, created on 2025-03-12

View Document

13/03/2513 March 2025 Registration of charge 005988070004, created on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Naomi Carole Marston as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to 26 Js & Co Accountants 26 Theydon Road London E5 9NA on 2025-03-12

View Document

12/03/2512 March 2025 Notification of Chaim Tishler as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Chaim Tishler as a director on 2025-03-12

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Termination of appointment of Naomi Carole Marston as a director on 2025-03-12

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Amended micro company accounts made up to 2022-09-30

View Document

15/03/2415 March 2024 Cessation of Davina Primrose Powell as a person with significant control on 2023-11-24

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Notification of Naomi Carole Marston as a person with significant control on 2023-11-24

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2023-02-15

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CAROLE MARSTON / 02/06/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DAVINA PRIMROSE POWELL / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA PRIMROSE POWELL / 02/06/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED NAOMI CAROLE MARSTON

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE POWELL

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA

View Document

29/03/1129 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 15/03/03; NO CHANGE OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991

View Document

05/04/915 April 1991 Resolutions

View Document

05/04/915 April 1991 S386 DISP APP AUDS ********

View Document

05/04/915 April 1991 Resolutions

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/01/8819 January 1988

View Document

19/01/8819 January 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: MARSTON COURT, 102 MANOR ROAD, WALLINGTON, SURREY

View Document

01/01/871 January 1987

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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