DEVORA REISEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

14/08/2414 August 2024 Change of details for Ms Debra Jane Pope as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Ms Debra Jane Pope on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Change of details for Ms Debra Jane Pope as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Director's details changed for Ms Debra Jane Pope on 2023-09-27

View Document

28/09/2328 September 2023 Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Wt Gunson Suite 2, 3rd Floor 1 King Street Manchester M2 6AW on 2023-09-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

15/02/2215 February 2022 Change of details for Ms Debra Jane Pope as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Ms Debra Jane Pope on 2022-02-15

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA JANE POPE

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS DEBRA JANE POPE / 28/10/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JANE POPE / 28/10/2019

View Document

13/08/1913 August 2019 27/06/19 STATEMENT OF CAPITAL GBP 260761

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 21 WINDERMERE ROAD BLACKPOOL FY4 2BX UNITED KINGDOM

View Document

27/02/1927 February 2019 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