DEVRIN DESIGN & CONSTRUCTION LIMITED

Company Documents

DateDescription
21/02/2021 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 COMPANY NAME CHANGED DENIS DESIGN & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/09/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOLGA TUTUS / 01/09/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 8 TRAFALGAR TRADING ESTATE JEFFREYS ROAD ENFIELD MIDDLESEX EN3 7TY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIHAT OZDAL

View Document

27/01/1627 January 2016 SAIL ADDRESS CHANGED FROM: UNIT 8 TRAFALGAR TRADING ESTATE JEFFREYS ROAD ENFIELD MIDDLESEX EN3 7TY ENGLAND

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR TOLGA TUTUS

View Document

02/11/152 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/12/148 December 2014 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/10/1429 October 2014 SAIL ADDRESS CREATED

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 8 TRAFALGAR TRADING ESTATE JEFFREYS ROAD ENFIELD MIDDLESEX EN3 7YT ENGLAND

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/10/134 October 2013 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