FRANCIS DEVION LTD

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

15/08/2415 August 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom to Berkeley Suite Berkeley Square London W1J 5BF on 2022-10-25

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2022-10-08

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Director's details changed for Mr William Martin Cutts on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-10-06

View Document

10/10/2210 October 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Hanover Square London W1S 1JY on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr William Cutts Martin Cutts as a director on 2022-10-06

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

10/10/2210 October 2022 Notification of William Cutts as a person with significant control on 2022-10-06

View Document

10/10/2210 October 2022 Change of details for Mr William Cutts Martin Cutts as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-10-06

View Document

10/10/2210 October 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-10-06

View Document

28/09/2228 September 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-28

View Document

10/01/2210 January 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-01-06

View Document

10/01/2210 January 2022 Appointment of Mr Bryan Thornton as a director on 2022-01-06

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Peter Valaitis as a person with significant control on 2021-12-16

View Document

06/01/226 January 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2021-12-16

View Document

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

View Accounts

16/12/2116 December 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-12-16

View Document

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information