DEVJI SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Termination of appointment of Jyotsanabahen Balvantsinh Thakor as a director on 2024-02-01

View Document

06/02/246 February 2024 Cessation of Jyotsanabahen Balvantsinh Thakor as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Registered office address changed from 50 Wand Street Leicester LE4 5BS England to 12 Northumberland Avenue Leicester Leicestershire LE4 6RQ on 2024-02-06

View Document

06/02/246 February 2024 Notification of Dimpalben Prakashkumar Patel as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mrs Dimpalben Prakashkumar Patel as a director on 2024-02-01

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

13/02/2313 February 2023 Appointment of Mrs Jyotsanabahen Balvantsinh Thakor as a director on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Dimpalben Patel as a secretary on 2023-01-31

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

10/02/2310 February 2023 Notification of Jyotsanabahen Balvantsinh Thakor as a person with significant control on 2023-01-31

View Document

10/02/2310 February 2023 Cessation of Dimpalben Prakashkumar Patel as a person with significant control on 2023-01-31

View Document

10/02/2310 February 2023 Registered office address changed from 12 Northumberland Avenue Leicester LE4 6RQ England to 50 Wand Street Leicester LE4 5BS on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Dimpalben Patel as a director on 2023-01-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

22/05/1922 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

20/05/1820 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

10/11/1710 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 60 COOPER STREET LEICESTER LE4 5BJ

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DIMPALBEN PATEL / 01/01/2015

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIMPALBEN PATEL / 01/01/2015

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 93 HALKIN STREET LEICESTER LE4 6JY ENGLAND

View Document

20/04/1220 April 2012 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