DEVTRONIX LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved following liquidation |
28/01/2528 January 2025 | Final Gazette dissolved following liquidation |
28/10/2428 October 2024 | Return of final meeting in a creditors' voluntary winding up |
13/10/2313 October 2023 | Liquidators' statement of receipts and payments to 2023-08-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Notification of Stephen Michael Hill as a person with significant control on 2022-01-01 |
13/01/2213 January 2022 | Cessation of Quembu Limited as a person with significant control on 2022-01-01 |
13/01/2213 January 2022 | Termination of appointment of Lauren Elizabeth Hill as a director on 2022-01-01 |
13/01/2213 January 2022 | Appointment of Stephen Michael Hill as a director on 2022-01-01 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with updates |
06/01/226 January 2022 | Registered office address changed from 3 Redleaf House Winchester Road Whitchurch Hampshire RG28 7HL England to Unit 5 Oyo Business Units the Fairground Weyhill Andover SP11 0QH on 2022-01-06 |
30/07/2130 July 2021 | Director's details changed for Miss Lauren Elizabeth Hill on 2021-07-01 |
06/07/216 July 2021 | Registered office address changed from 4 Blake House Gunwharf Quays Portsmouth PO1 3th England to 3 Redleaf House Winchester Road Whitchurch Hampshire RG28 7HL on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CURRSHO FROM 30/06/2021 TO 31/03/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/04/2018 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEMBU LIMITED |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
18/04/2018 April 2020 | CESSATION OF LAUREN ELIZABETH HILL AS A PSC |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 2, 1ST FLOOR, VENTA COURT 20 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8FE ENGLAND |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM SUITE 58 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/02/1619 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/03/153 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, SECRETARY E-TAX SOLUTIONS NOMINEES LIMITED |
27/03/1427 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O E-TAX SOLUTIONS LIMITED SUITE 8 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RH UNITED KINGDOM |
16/11/1316 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/11/1314 November 2013 | PREVEXT FROM 28/02/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
13/01/1313 January 2013 | CORPORATE SECRETARY APPOINTED E-TAX SOLUTIONS NOMINEES LIMITED |
13/01/1313 January 2013 | APPOINTMENT TERMINATED, SECRETARY DENISE PREBBLE |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL |
29/10/1229 October 2012 | DIRECTOR APPOINTED MISS LAUREN ELIZABETH HILL |
28/02/1228 February 2012 | SECRETARY APPOINTED MS DENISE ANN PREBBLE |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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