DEVINAT VERMEIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Change of details for Mr Guillaume Devinat as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Director's details changed for Mr Axel Hugo Vermeil on 2025-01-01

View Document

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

View Document

22/01/2522 January 2025 Director's details changed for Mr Guillaume Devinat on 2025-01-01

View Document

22/01/2522 January 2025 Change of details for Mr Axel Hugo Vermeil as a person with significant control on 2025-01-01

View Document

30/08/2430 August 2024 Change of details for Mr Axel Hugo Vermeil as a person with significant control on 2024-08-05

View Document

29/08/2429 August 2024 Change of details for Mr Guillaume Devinat as a person with significant control on 2024-08-05

View Document

29/08/2429 August 2024 Director's details changed for Mr Guillaume Devinat on 2024-08-05

View Document

29/08/2429 August 2024 Director's details changed for Mr Axel Hugo Vermeil on 2024-08-05

View Document

29/08/2429 August 2024 Director's details changed for Mr Axel Hugo Vermeil on 2024-08-05

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

29/08/2429 August 2024 Change of details for Mr Axel Hugo Vermeil as a person with significant control on 2024-08-05

View Document

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

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

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

05/12/235 December 2023 Micro company accounts made up to 2022-07-31

View Document

29/08/2329 August 2023 Change of details for Mr Guillaume Devinat as a person with significant control on 2020-08-07

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-07-31

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

02/09/202 September 2020 SUB-DIVISION 07/08/2020

View Document

21/08/2021 August 2020 SUB-DIVISION 07/08/20

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX HUGO VERMEIL / 07/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HUGO VERMEIL / 07/08/2020

View Document

06/08/206 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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