DEVINAT VERMEIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-07-31 |
22/01/2522 January 2025 | Change of details for Mr Guillaume Devinat as a person with significant control on 2025-01-01 |
22/01/2522 January 2025 | Director's details changed for Mr Axel Hugo Vermeil on 2025-01-01 |
22/01/2522 January 2025 | Registered office address changed from 57 Dalston Lane London E8 2NG England to 42-46 Princelet Street London Greater London E1 5LP on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Mr Guillaume Devinat on 2025-01-01 |
22/01/2522 January 2025 | Change of details for Mr Axel Hugo Vermeil as a person with significant control on 2025-01-01 |
30/08/2430 August 2024 | Change of details for Mr Axel Hugo Vermeil as a person with significant control on 2024-08-05 |
29/08/2429 August 2024 | Change of details for Mr Guillaume Devinat as a person with significant control on 2024-08-05 |
29/08/2429 August 2024 | Director's details changed for Mr Guillaume Devinat on 2024-08-05 |
29/08/2429 August 2024 | Director's details changed for Mr Axel Hugo Vermeil on 2024-08-05 |
29/08/2429 August 2024 | Director's details changed for Mr Axel Hugo Vermeil on 2024-08-05 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-05 with updates |
29/08/2429 August 2024 | Change of details for Mr Axel Hugo Vermeil as a person with significant control on 2024-08-05 |
21/08/2421 August 2024 | Registered office address changed from The Tanneries 55 Bermondsey Street London SE1 3XW England to 57 Dalston Lane London E8 2NG on 2024-08-21 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | Micro company accounts made up to 2022-07-31 |
29/08/2329 August 2023 | Change of details for Mr Guillaume Devinat as a person with significant control on 2020-08-07 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/09/202 September 2020 | SUB-DIVISION 07/08/2020 |
21/08/2021 August 2020 | SUB-DIVISION 07/08/20 |
13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEX HUGO VERMEIL / 07/08/2020 |
13/08/2013 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HUGO VERMEIL / 07/08/2020 |
06/08/206 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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