DEVKIPHARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

30/07/2530 July 2025 NewCurrent accounting period shortened from 2024-07-30 to 2024-07-29

View Document

28/05/2528 May 2025 Change of details for Mr Rajendra Chhotabhai Patel as a person with significant control on 2025-04-29

View Document

28/05/2528 May 2025 Director's details changed for Mr Rajendra Chhotabhai Patel on 2025-04-29

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

03/11/223 November 2022 Satisfaction of charge 031967900010 in full

View Document

03/11/223 November 2022 Satisfaction of charge 031967900011 in full

View Document

03/11/223 November 2022 Satisfaction of charge 031967900012 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031967900012

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031967900011

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031967900010

View Document

01/08/191 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAJENDRA CHHOTABHAI PATEL / 21/01/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA RAJENDRA PATEL

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/05/1528 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED KRISHNA RAJENDRA PATEL

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031967900009

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031967900008

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/05/1126 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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