DEVA RISK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Gary William Fennah as a director on 2025-07-31

View Document

08/04/258 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

28/09/2428 September 2024 Resolutions

View Document

24/09/2424 September 2024 Change of details for Minority Venture Partners 11 Limited as a person with significant control on 2024-07-24

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Change of share class name or designation

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

21/05/2421 May 2024 Cessation of Peter John Goddard as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Cessation of Christopher David Gomm as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Appointment of Mr Gary William Fennah as a director on 2024-05-14

View Document

21/05/2421 May 2024 Cessation of Simon William Bradburn Read as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Appointment of Minority Venture Partners 11 Limited as a director on 2024-05-14

View Document

21/05/2421 May 2024 Notification of Minority Venture Partners 11 Limited as a person with significant control on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Appointment of Mr Christopher David Gomm as a director on 2023-09-29

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Termination of appointment of Christopher David Gomm as a director on 2023-09-29

View Document

07/02/247 February 2024 Sub-division of shares on 2023-09-29

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

06/02/246 February 2024 Notification of Christopher David Gomm as a person with significant control on 2023-09-29

View Document

06/02/246 February 2024 Appointment of Mr Christopher David Gomm as a director on 2023-09-29

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD / 01/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/01/173 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

20/05/1620 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 77.00

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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