DAVICON HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

22/05/2522 May 2025 Registration of charge 108914790002, created on 2025-05-20

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Mr Jonathon David Grove on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON DAVID GROVE / 12/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHON DAVID GROVE / 12/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM C/O GIL INVESTMENTS LTD 5 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP UNITED KINGDOM

View Document

08/03/188 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

02/01/182 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 8.00

View Document

21/12/1721 December 2017 APPROVAL OF TRANSFER OF SHARES 13/12/2017

View Document

31/07/1731 July 2017 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