DEVOCH LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

26/04/2426 April 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

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 74 BRISTOL STREET BIRMINGHAM B5 7AH ENGLAND

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 37TH FLOOR 1 CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 37TH FLOOR CANADA SQUARE LONDON E14 5AA ENGLAND

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM BIRMINGHAM CHINESE BUSINESS CENTRE 80-82, LOWER ESSEX STREET BIRMINGHAM B5 6SN ENGLAND

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR XIAOMING LI / 26/11/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM EDMUND HOUSE NEWHALL STREET 12-22 BIRMINGHAM B3 3AS ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 901, CANTERBURY HOUSE NEWHALL STREET BIRMINGHAM B3 1DB UNITED KINGDOM

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED DEVOCH INVESTMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

03/07/173 July 2017 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