DEVTAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Change of details for Mrs Mira Morar as a person with significant control on 2025-03-01 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Director's details changed for Mr Mital Kumar Morar on 2023-03-09 |
07/08/237 August 2023 | Director's details changed for Mrs Mira Morar on 2023-03-09 |
09/03/239 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 57 Great Ancoats Street Corner of Blossom St Manchester M4 5AB on 2023-03-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Director's details changed for Mrs Mira Morar on 2022-11-17 |
22/11/2222 November 2022 | Director's details changed for Mr Mital Kumar Morar on 2022-11-17 |
22/11/2222 November 2022 | Registered office address changed from 57 Great Ancoats Street Manchester Greater Manchester M4 5AB United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2022-11-22 |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
01/11/221 November 2022 | Withdrawal of the directors' register information from the public register |
01/11/221 November 2022 | Persons' with significant control register information at 2022-11-01 on withdrawal from the public register |
01/11/221 November 2022 | Withdrawal of the persons' with significant control register information from the public register |
01/11/221 November 2022 | Directors' register information at 2022-11-01 on withdrawal from the public register |
01/11/221 November 2022 | Withdrawal of the directors' residential address register information from the public register |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Change of details for Mrs Mira Morar as a person with significant control on 2016-10-19 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 10 PARK PLACE MANCHESTER GREATER MANCHESTER M4 4EY ENGLAND |
23/01/2023 January 2020 | Registered office address changed from , 10 Park Place Manchester, Greater Manchester, M4 4EY, England to 57 Great Ancoats Street Manchester Greater Manchester M4 5AB on 2020-01-23 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
01/10/191 October 2019 | CURREXT FROM 30/10/2019 TO 31/12/2019 |
30/09/1930 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
24/12/1824 December 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
23/10/1823 October 2018 | FIRST GAZETTE |
22/08/1822 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 22/08/2018 |
22/08/1822 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 22/08/2018 |
31/10/1731 October 2017 | WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
31/10/1731 October 2017 | REGISTER SNAPSHOT FOR EW05 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS MIRA MORAR / 19/10/2016 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/10/2016 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/10/2016 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS MIRA MORAR / 19/10/2016 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/10/2016 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS MIRA MORAR / 19/10/2016 |
05/08/175 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104357960003 |
06/06/176 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104357960002 |
31/05/1731 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104357960001 |
19/10/1619 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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