DEV CONSULTING LTD

Company Documents

DateDescription
25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Return of final meeting in a members' voluntary winding up

View Document

27/07/2127 July 2021 Register inspection address has been changed to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG

View Document

22/07/2122 July 2021 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-07-22

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Declaration of solvency

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Resolutions

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM SUITE 3 OLD TOWN COURT QUEENSWAY HEMEL HEMPSTEAD HERTS HP2 5HD

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAJESH RAJASEKARAN / 04/06/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF DEEPIKA RAJKUMAR AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY DEEPIKA RAJKUMAR

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/05/1530 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS DEEPIKA RAJKUMAR / 30/05/2015

View Document

30/05/1530 May 2015 SECRETARY APPOINTED MS DEEPIKA RAJKUMAR

View Document

25/03/1525 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1420 November 2014 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