DEVONSHIRE PLACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
23/02/2423 February 2024 | Registration of charge 097507980006, created on 2024-02-23 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
21/10/2221 October 2022 | Unaudited abridged accounts made up to 2021-08-31 |
21/04/2221 April 2022 | Registration of charge 097507980005, created on 2022-04-19 |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
09/02/229 February 2022 | Registration of charge 097507980004, created on 2022-02-08 |
09/02/229 February 2022 | Satisfaction of charge 097507980001 in full |
21/06/2121 June 2021 | Director's details changed for Mr Dan David Ungar on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Dan David Ungar on 2021-06-21 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 097507980002 |
27/05/2027 May 2020 | DIRECTOR APPOINTED MR ROBIN CHARLES WOODS |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 097507980001 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM DAO HOUSE CAVENDISH PLACE LONDON W1G 9DJ ENGLAND |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
23/08/1723 August 2017 | 31/08/16 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | FIRST GAZETTE |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES GEAR |
25/01/1725 January 2017 | SECRETARY APPOINTED MR ROBIN CHARLES WOODS |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
26/08/1526 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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