MICHAELANGELO (DEVON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

02/08/232 August 2023 Director's details changed for Michael Edmund Pavey on 2023-07-26

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2022-12-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 ADOPT ARTICLES 28/09/2020

View Document

30/11/2030 November 2020 SECOND FILED SH01 - 28/09/10 STATEMENT OF CAPITAL GBP 200

View Document

30/11/2030 November 2020 ARTICLES OF ASSOCIATION

View Document

12/11/2012 November 2020 15/09/20 STATEMENT OF CAPITAL GBP 200200

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / ANGELA FELICITY PAVEY / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MICHAEL EDMUND PAVEY / 08/08/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 200.00

View Document

10/09/1010 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MICHAEL EDMUND PAVEY

View Document

07/09/107 September 2010 DIRECTOR APPOINTED ANGELA FELICITY PAVEY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

10/08/1010 August 2010 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