C DEVLIN AUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/08/2314 August 2023 | Director's details changed for Mr Christopher James Devlin on 2023-03-13 |
14/08/2314 August 2023 | Change of details for Mr Christopher James Devlin as a person with significant control on 2023-03-13 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
13/03/2313 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to 83 Peel Green Road Eccles M30 7DT on 2023-03-13 |
26/10/2226 October 2022 | Director's details changed for Mr Christopher James Devlin on 2022-10-26 |
26/10/2226 October 2022 | Change of details for Mr Christopher James Devlin as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Registered office address changed from 396 Wilmslow Road Manchester M20 3BN United Kingdom to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-26 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/06/203 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 06/04/2016 |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 29/01/2018 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM FLAT 2 7 GREEN WALK CHORLTON MANCHESTER M16 9RE |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 09/10/2017 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 06/04/2016 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/09/1719 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/11/152 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM FLAT 6 54-56 HIGH LANE CHORLTON MANCHESTER M21 9DZ |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 01/06/2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/10/1422 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEVLIN / 17/10/2013 |
17/10/1317 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/07/1326 July 2013 | CURRSHO FROM 31/10/2013 TO 30/09/2013 |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 74A CHATHAM STREET STOCKPORT CHESHIRE SK3 9EG UNITED KINGDOM |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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