DEVSOC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

05/02/255 February 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to F1 Sinclair Way Prescot Merseyside L34 1PB on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Appointment of Mr Michael Barnes as a director on 2024-02-01

View Document

27/08/2427 August 2024 Termination of appointment of Alexander Joe Miller as a director on 2024-02-01

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

27/01/2427 January 2024 Appointment of Le Bon Espoir Ltd as a director on 2024-01-27

View Document

27/01/2427 January 2024 Notification of Le Bon Espoir Ltd as a person with significant control on 2024-01-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Director's details changed for Mr Alexander Joe Miller on 2022-09-02

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-26 with updates

View Document

01/11/221 November 2022 Change of details for Mr Alexander Joe Miller as a person with significant control on 2022-09-02

View Document

01/11/221 November 2022 Cessation of Samuel Mark Nicholson as a person with significant control on 2022-09-02

View Document

01/11/221 November 2022 Termination of appointment of Jonathan Alexander Hazan as a director on 2022-09-02

View Document

01/11/221 November 2022 Termination of appointment of Samuel Mark Nicholson as a director on 2022-09-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Appointment of Mr Jonathan Alexander Hazan as a director on 2022-01-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/01/217 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/202 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/202 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 11.87

View Document

20/10/2020 October 2020 02/03/20 STATEMENT OF CAPITAL GBP 11.84

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 11.34

View Document

27/09/1927 September 2019 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