DEVA GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

29/02/2429 February 2024 Cessation of Toffee Topco Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Toffee Topco Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Mnae Holdings Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Michael Hockenhull as a person with significant control on 2024-02-29

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Director's details changed for Mr Michael Hockenhull on 2021-11-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED DEVA PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 25/04/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY NAOMI GUNNING

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 COMPANY NAME CHANGED DEVA SERVICES LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 132 BURNT ASH ROAD, LEE, LONDON SE12 8PU

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 4A MOSTYN ROAD, LONDON, SW19 3LH

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 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