DEV1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | |
29/08/2529 August 2025 New | Registered office address changed to PO Box 4385, 11504675 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-29 |
29/08/2529 August 2025 New | |
09/07/259 July 2025 | Termination of appointment of James Paul Goodchild as a director on 2025-06-25 |
23/06/2523 June 2025 | Director's details changed for Mr Gregory Douglas Barton on 2025-06-23 |
23/06/2523 June 2025 | Appointment of Mr Gregory Douglas Barton as a director on 2025-06-23 |
06/05/256 May 2025 | Notification of Julia Goodchild as a person with significant control on 2020-01-17 |
18/04/2518 April 2025 | Cessation of Julia Rose Goodchild as a person with significant control on 2025-04-17 |
18/04/2518 April 2025 | Termination of appointment of Julia Rose Goodchild as a director on 2025-04-17 |
17/12/2417 December 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Cessation of James Paul Goodchild as a person with significant control on 2024-07-01 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
22/05/2422 May 2024 | Satisfaction of charge 115046750008 in full |
22/05/2422 May 2024 | Satisfaction of charge 115046750015 in full |
15/05/2415 May 2024 | Satisfaction of charge 115046750016 in full |
15/05/2415 May 2024 | Satisfaction of charge 115046750017 in full |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-22 with updates |
17/10/2317 October 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/06/2315 June 2023 | Registration of charge 115046750018, created on 2023-06-14 |
24/01/2324 January 2023 | Registration of charge 115046750017, created on 2023-01-24 |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-22 with updates |
24/09/2224 September 2022 | Registration of charge 115046750016, created on 2022-09-23 |
15/09/2215 September 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/11/2123 November 2021 | Satisfaction of charge 115046750012 in full |
23/11/2123 November 2021 | Registration of charge 115046750015, created on 2021-11-18 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-22 with updates |
03/11/213 November 2021 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2021-11-03 |
18/10/2118 October 2021 | Change of details for Mr James Paul Goodchild as a person with significant control on 2021-10-15 |
27/09/2127 September 2021 | Satisfaction of charge 115046750010 in full |
27/09/2127 September 2021 | Satisfaction of charge 115046750009 in full |
27/09/2127 September 2021 | Satisfaction of charge 115046750007 in full |
27/09/2127 September 2021 | Satisfaction of charge 115046750003 in full |
27/09/2127 September 2021 | Satisfaction of charge 115046750006 in full |
27/09/2127 September 2021 | Satisfaction of charge 115046750011 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-08-31 |
03/08/213 August 2021 | Satisfaction of charge 115046750005 in full |
03/08/213 August 2021 | Satisfaction of charge 115046750004 in full |
09/07/219 July 2021 | Registration of charge 115046750014, created on 2021-07-06 |
09/07/219 July 2021 | Registration of charge 115046750013, created on 2021-07-06 |
09/07/219 July 2021 | Registration of charge 115046750012, created on 2021-07-06 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
05/05/205 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115046750004 |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115046750005 |
24/01/2024 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115046750001 |
24/01/2024 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115046750002 |
23/01/2023 January 2020 | DIRECTOR APPOINTED MR JAMES PAUL GOODCHILD |
20/01/2020 January 2020 | DIRECTOR APPOINTED MRS JULIA ROSE GOODCHILD |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115046750003 |
19/07/1919 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115046750002 |
19/07/1919 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115046750001 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
09/07/199 July 2019 | DIRECTOR APPOINTED MR LUKE ROGER DUNDAS |
09/07/199 July 2019 | CESSATION OF JAMES PAUL GOODCHILD AS A PSC |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES GOODCHILD |
20/08/1820 August 2018 | Registered office address changed from , Keyham House High Street, Henham, Bishop's Stortford, CM22 6AS, United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2018-08-20 |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM KEYHAM HOUSE HIGH STREET HENHAM BISHOP'S STORTFORD CM22 6AS UNITED KINGDOM |
07/08/187 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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