DEVRO HUB LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

24/03/2524 March 2025 Second filing of a statement of capital following an allotment of shares on 2022-04-06

View Document

03/03/253 March 2025 Appointment of Mr Stephen Martin Campbell as a director on 2025-03-01

View Document

24/02/2524 February 2025 Termination of appointment of Rebecca Marie Henderson as a secretary on 2025-02-05

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Andrew Money as a director on 2024-09-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

04/01/244 January 2024 Appointment of Mrs Elizabeth Francina Slater as a director on 2024-01-02

View Document

04/01/244 January 2024 Appointment of Mr Dan Sonderskov Lunoe as a director on 2024-01-02

View Document

04/01/244 January 2024 Appointment of Mr Ketu Patel as a director on 2024-01-02

View Document

19/12/2319 December 2023 Termination of appointment of Elzbieta Malgorzata Honko as a director on 2023-12-12

View Document

06/12/236 December 2023 Termination of appointment of Anton Alexander Zawada as a director on 2023-12-01

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

20/07/2320 July 2023 Termination of appointment of Catriona Margaret Christie as a secretary on 2023-07-14

View Document

20/07/2320 July 2023 Appointment of Mrs Rebecca Marie Henderson as a secretary on 2023-07-17

View Document

07/07/237 July 2023 Director's details changed for Mr Anton Zawada on 2023-07-07

View Document

04/05/234 May 2023 Change of details for Devro Plc as a person with significant control on 2023-04-21

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 191803933

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WYNN CALLAWAY / 19/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WYNN CALLAWAY / 19/07/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR ANDREW MONEY

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN MEREDITH

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR ANDREW MONEY

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MEREDITH

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUTGER HELBING

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS JACQUELINE WYNN CALLAWAY

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 69903933

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR RUTGER ALBERT HELBING

View Document

20/10/1520 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 65315500

View Document

30/07/1530 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 56090500

View Document

27/04/1527 April 2015 SECTION 519

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 24/10/14 STATEMENT OF CAPITAL GBP 40090500

View Document

24/10/1424 October 2014 28/07/14 STATEMENT OF CAPITAL GBP 31090500

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 28090500

View Document

09/04/149 April 2014 RESTRICTION ON AUTH SHARE CAP REVOKED 28/03/2014

View Document

03/04/143 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 23090500

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 15/07/12 NO CHANGES

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR SIMON CHARLES WEBB

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICK

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JOHN MEREDITH

View Document

07/09/107 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIFFORD WILLIAMS / 12/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AUSTIN DICK / 12/10/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GBP NC 14000000/21000000 11/12/2008

View Document

23/12/0823 December 2008 NC INC ALREADY ADJUSTED 11/12/08

View Document

23/12/0823 December 2008 SHARE AGREEMENT OTC

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MAITLAND

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED PETER CLIFFORD WILLIAMS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED WILLIAM AUSTIN DICK

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED MACROCOM (502) LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

20/11/9820 November 1998 NC INC ALREADY ADJUSTED 17/11/98

View Document

20/11/9820 November 1998 ADOPT MEM AND ARTS 17/11/98

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

15/07/9815 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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