DEVTAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mrs Mira Morar as a person with significant control on 2025-03-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Director's details changed for Mr Mital Kumar Morar on 2023-03-09

View Document

07/08/237 August 2023 Director's details changed for Mrs Mira Morar on 2023-03-09

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Director's details changed for Mrs Mira Morar on 2022-11-17

View Document

22/11/2222 November 2022 Director's details changed for Mr Mital Kumar Morar on 2022-11-17

View Document

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

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/11/221 November 2022 Withdrawal of the directors' register information from the public register

View Document

01/11/221 November 2022 Persons' with significant control register information at 2022-11-01 on withdrawal from the public register

View Document

01/11/221 November 2022 Withdrawal of the persons' with significant control register information from the public register

View Document

01/11/221 November 2022 Directors' register information at 2022-11-01 on withdrawal from the public register

View Document

01/11/221 November 2022 Withdrawal of the directors' residential address register information from the public register

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Change of details for Mrs Mira Morar as a person with significant control on 2016-10-19

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 10 PARK PLACE MANCHESTER GREATER MANCHESTER M4 4EY ENGLAND

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

01/10/191 October 2019 CURREXT FROM 30/10/2019 TO 31/12/2019

View Document

30/09/1930 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

24/12/1824 December 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 22/08/2018

View Document

31/10/1731 October 2017 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTER SNAPSHOT FOR EW05

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MIRA MORAR / 19/10/2016

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/10/2016

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/10/2016

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MIRA MORAR / 19/10/2016

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/10/2016

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MIRA MORAR / 19/10/2016

View Document

05/08/175 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104357960003

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104357960002

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104357960001

View Document

19/10/1619 October 2016 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