DEV STRATEGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 10 Wolseley Road Lindon N8 8RP England to 54 Alexandra Park Road London N10 2AD on 2025-07-30

View Document

16/06/2516 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/12/2430 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR DYLAN MONTES

View Document

26/01/2126 January 2021 CESSATION OF DYLAN MONTES AS A PSC

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 4

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DYLAN MONTES

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN MONTES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/07/1215 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SAMUEL MONTES / 01/05/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SAMUEL MONTES / 31/10/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL GUIDA

View Document

17/06/0917 June 2009 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS MONTES / 01/03/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/06/08; CHANGE OF MEMBERS; AMEND

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 101 WELLINGTON ROW LONDON E2 7BN

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: HIGHGATE STUDIOS 440 53-59 HIGHGATE ROAD LONDON NW5 1TL

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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