DAVENTECH LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/10/247 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
22/07/2422 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-25 with updates |
29/09/2329 September 2023 | Statement of capital following an allotment of shares on 2023-09-25 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/08/2025 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
18/06/1818 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JONES |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
08/06/178 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 20/10/2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JONES / 20/10/2014 |
20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM BLACKSMITH COTTAGE LIMEKILN LANE STEERAWAY WELLINGTON TELFORD TF1 2JU |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
14/06/1214 June 2012 | 31/10/11 TOTAL EXEMPTION FULL |
18/10/1118 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKIE |
18/05/1118 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
05/11/105 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN JONES / 05/11/2010 |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKIE / 05/11/2010 |
05/11/105 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 05/11/2010 |
14/07/1014 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/01/1015 January 2010 | 01/10/09 NO CHANGES |
17/07/0917 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
14/11/0714 November 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: UNICORN COTTAGE HOLLY ROAD, LITTLE DAWLEY TELFORD SHROPSHIRE TF4 3HZ |
02/12/052 December 2005 | NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | DIRECTOR RESIGNED |
16/11/0516 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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