DEUTEROSDEV LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MISS VICTORIA JAYNE SEDGLEY

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN PAUL FLEMING / 23/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 6 MULBERRY WAY ASHTEAD KT21 2FE ENGLAND

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KEIRAN PAUL FLEMING / 03/01/2014

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 6 MULBERRY WAY ASHTEAD SURREY KT21 2FE ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 27 ARCH ROAD HERSHAM WALTON-ON-THAMES KT12 4QT ENGLAND

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KEIRAN PAUL FLEMING / 04/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KEIRAN PAUL FLEMING / 05/07/2013

View Document

18/02/1318 February 2013 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