DEV DIRECT LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM FIRST FLOOR MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD RG17 0EY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/01/1212 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANGELA PARSONS / 22/12/2009 |
19/01/1019 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PARSONS / 22/12/2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/02/098 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
08/02/098 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET PARSONS / 01/01/2008 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0810 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | SECRETARY'S PARTICULARS CHANGED |
03/01/063 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
07/12/047 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/12/047 December 2004 | NEW SECRETARY APPOINTED |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | £ NC 100/100000 15/09 |
15/10/0315 October 2003 | NC INC ALREADY ADJUSTED 15/09/03 |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: THE LEA, CHURCH STREET GREAT SHEFFORD HUNGERFORD BERKSHIRE RG17 7DU |
07/02/037 February 2003 | SECRETARY RESIGNED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | NEW SECRETARY APPOINTED |
24/12/0224 December 2002 | SECRETARY RESIGNED |
24/12/0224 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | 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