DEVONSHIRE PLACE LTD

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 2025-08-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/02/2423 February 2024 Registration of charge 097507980006, created on 2024-02-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

21/04/2221 April 2022 Registration of charge 097507980005, created on 2022-04-19

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

09/02/229 February 2022 Registration of charge 097507980004, created on 2022-02-08

View Document

09/02/229 February 2022 Satisfaction of charge 097507980001 in full

View Document

21/06/2121 June 2021 Director's details changed for Mr Dan David Ungar on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Dan David Ungar on 2021-06-21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097507980002

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR ROBIN CHARLES WOODS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097507980001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM DAO HOUSE CAVENDISH PLACE LONDON W1G 9DJ ENGLAND

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

23/08/1723 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY JAMES GEAR

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR ROBIN CHARLES WOODS

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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