THE DAVCO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Change of details for Mrs Patricia Ann Roskin as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Martin Anthony Cohen as a person with significant control on 2022-05-17

View Document

03/05/223 May 2022 Notification of Martin Cohen as a person with significant control on 2022-01-01

View Document

03/05/223 May 2022 Change of details for Mrs Patricia Ann Roskin as a person with significant control on 2022-01-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COHEN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 REREG PLC TO PRI; RES02 PASS DATE:29/06/2011

View Document

29/06/1129 June 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/1129 June 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/1129 June 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED PATRICIA ANN ROSKIN

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

17/02/1017 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN COHEN / 27/01/2009

View Document

02/02/092 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 43 MULBERRY COURT BEDFORD ROAD LONDON N2 9DZ

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN COHEN / 01/02/2008

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: DAVCO HOUSE 16 DORSET SQUARE LONDON NW1 6QB

View Document

07/03/057 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 AUDITOR'S RESIGNATION

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: CHURCHILL HOUSE 136 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

22/02/9622 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 1 NEVILLE DRIVE LONDON N2 OQS

View Document

01/04/931 April 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93

View Document

18/01/9318 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

28/09/8928 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/06

View Document

06/04/896 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/03/89

View Document

05/04/895 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/04/894 April 1989 APPLICATION COMMENCE BUSINESS

View Document

04/04/894 April 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 ADOPT MEM AND ARTS 080289

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED TARVALE ASSETS PLC CERTIFICATE ISSUED ON 01/03/89

View Document

08/02/898 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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