DESIGNED IN DEVON LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-15

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/08/2310 August 2023 Notification of Kathryn Ann Hughes as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023 Cessation of Kathryn Ann Hughes as a person with significant control on 2023-07-15

View Document

24/07/2324 July 2023 Previous accounting period extended from 2022-10-31 to 2022-12-15

View Document

15/12/2215 December 2022 Annual accounts for year ending 15 Dec 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

13/08/1713 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELLA ROMANOS

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/08/1523 August 2015 28/07/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED PHILLIPPA CLAIRE ROSE

View Document

11/11/1411 November 2014 28/07/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RYLEY

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR KORASH SANJIDEH

View Document

23/04/1423 April 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

27/08/1327 August 2013 28/07/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O FRANCIS CLARK NORTH QUAY HOUSE NORTH QUAY PLYMOUTH UK PL4 0RA UNITED KINGDOM

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MS KATHRYN ANN HUGHES

View Document

11/08/1211 August 2012 APPOINTMENT TERMINATED, SECRETARY BOB MARSHALL

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR MARK GREEN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL LIVINGSTONE

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 4 ADELAIDE STREET STONEHOUSE PLYMOUTH DEVON PL1 3JE

View Document

06/08/126 August 2012 28/07/12 NO MEMBER LIST

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information