DEVONIAN PETROLEUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/09/2319 September 2023 Registered office address changed from C/O Saffery 133 Fountainbridge Edinburgh EH3 9BA Scotland to Muirfield Green Lodge Duncur Road Gullane EH31 2EF on 2023-09-19

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

04/09/234 September 2023 Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland to C/O Saffery 133 Fountainbridge Edinburgh EH3 9BA on 2023-09-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2022-02-10

View Document

21/02/2221 February 2022 Purchase of own shares.

View Document

12/11/2112 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-10

View Document

12/11/2112 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-06-19

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-13 with updates

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 Statement of capital following an allotment of shares on 2021-02-10

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIR TARENOV

View Document

29/06/2029 June 2020 Statement of capital following an allotment of shares on 2020-06-19

View Document

29/06/2029 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 600.02

View Document

29/06/2029 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 NOTIFICATION OF PSC STATEMENT ON 22/11/2017

View Document

24/09/1824 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM MUIRFIELD GREEN LODGE DUNCUR ROAD GULLANE EH31 2EF SCOTLAND

View Document

16/02/1816 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WHITELEY

View Document

27/12/1727 December 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/12/1727 December 2017 CESSATION OF ALASTAIR LOUIS MURRAY AS A PSC

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MURAT TARENOV

View Document

15/12/1715 December 2017 ADOPT ARTICLES 26/10/2017

View Document

15/12/1715 December 2017 ARTICLES OF ASSOCIATION

View Document

15/12/1715 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1715 December 2017 SECOND FILED SH01 - 12/10/17 STATEMENT OF CAPITAL GBP 300

View Document

15/12/1715 December 2017 26/10/17 STATEMENT OF CAPITAL GBP 375.00

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 375.00

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

04/05/174 May 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