DEVSHACK HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Director's details changed for Mr Brendon John Randall on 2024-03-27

View Document

06/12/236 December 2023 Secretary's details changed for Sable Secretaries Limited on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-06

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Hendrik Gezienus Mulder as a director on 2023-10-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Cessation of Linda Mary Maine as a person with significant control on 2023-07-21

View Document

07/08/237 August 2023 Notification of Adam Roscoe as a person with significant control on 2023-07-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

13/07/2313 July 2023 Appointment of Mr Adam Roscoe as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of William Douglas Newman as a director on 2023-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

07/01/227 January 2022 Sub-division of shares on 2021-12-18

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARY MAINE

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 CESSATION OF ADAM ROSCOE AS A PSC

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MR WILLIAM DOUGLAS NEWMAN

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR BRENDON JOHN RANDALL

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR HENDRIK GEZIENUS MULDER

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM ROSCOE

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR KARL JAMES BAYES

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARD

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROSCOE / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARD / 14/05/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN

View Document

31/07/1831 July 2018 CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LTD

View Document

27/07/1827 July 2018 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