DEVLIN ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-01 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-04-05 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
09/01/249 January 2024 | Director's details changed for Simon Devlin on 2024-01-09 |
09/01/249 January 2024 | Change of details for Mrs Gemma Mckenzie as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Change of details for Mr Simon Edward Devlin as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mrs Gemma Mckenzie on 2024-01-09 |
05/01/245 January 2024 | Micro company accounts made up to 2023-04-05 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/03/2320 March 2023 | Change of details for Mrs Gemma Mckenzie as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Change of details for Mr Simon Edward Devlin as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Registered office address changed from Ground Floor Unit Ferrars House 70 High Street Huntingdon Cambridgeshire PE29 3DJ United Kingdom to 6 Cattan Green Formby Merseyside L37 8BX on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Simon Devlin on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mrs Gemma Mckenzie on 2023-03-20 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-04-05 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-06 with updates |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
24/07/1824 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
14/06/1714 June 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 39 MARCHIONESS WAY EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8DL ENGLAND |
10/06/1610 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNIT 4 EATON COURT COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER |
18/04/1618 April 2016 | PREVSHO FROM 30/06/2016 TO 05/04/2016 |
06/04/166 April 2016 | DIRECTOR APPOINTED MRS GEMMA MCKENZIE |
06/06/156 June 2015 | 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