DEV1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 NewRegistered office address changed to PO Box 4385, 11504675 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-29

View Document

29/08/2529 August 2025 New

View Document

09/07/259 July 2025 Termination of appointment of James Paul Goodchild as a director on 2025-06-25

View Document

23/06/2523 June 2025 Director's details changed for Mr Gregory Douglas Barton on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mr Gregory Douglas Barton as a director on 2025-06-23

View Document

06/05/256 May 2025 Notification of Julia Goodchild as a person with significant control on 2020-01-17

View Document

18/04/2518 April 2025 Cessation of Julia Rose Goodchild as a person with significant control on 2025-04-17

View Document

18/04/2518 April 2025 Termination of appointment of Julia Rose Goodchild as a director on 2025-04-17

View Document

17/12/2417 December 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Cessation of James Paul Goodchild as a person with significant control on 2024-07-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

22/05/2422 May 2024 Satisfaction of charge 115046750008 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 115046750015 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 115046750016 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 115046750017 in full

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/06/2315 June 2023 Registration of charge 115046750018, created on 2023-06-14

View Document

24/01/2324 January 2023 Registration of charge 115046750017, created on 2023-01-24

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

24/09/2224 September 2022 Registration of charge 115046750016, created on 2022-09-23

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Satisfaction of charge 115046750012 in full

View Document

23/11/2123 November 2021 Registration of charge 115046750015, created on 2021-11-18

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Document

18/10/2118 October 2021 Change of details for Mr James Paul Goodchild as a person with significant control on 2021-10-15

View Document

27/09/2127 September 2021 Satisfaction of charge 115046750010 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 115046750009 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 115046750007 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 115046750003 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 115046750006 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 115046750011 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

03/08/213 August 2021 Satisfaction of charge 115046750005 in full

View Document

03/08/213 August 2021 Satisfaction of charge 115046750004 in full

View Document

09/07/219 July 2021 Registration of charge 115046750014, created on 2021-07-06

View Document

09/07/219 July 2021 Registration of charge 115046750013, created on 2021-07-06

View Document

09/07/219 July 2021 Registration of charge 115046750012, created on 2021-07-06

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115046750004

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115046750005

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115046750001

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115046750002

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR JAMES PAUL GOODCHILD

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS JULIA ROSE GOODCHILD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115046750003

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115046750002

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115046750001

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR LUKE ROGER DUNDAS

View Document

09/07/199 July 2019 CESSATION OF JAMES PAUL GOODCHILD AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODCHILD

View Document

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

View Document

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

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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