DEVASSIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-11-29

View Document

06/03/256 March 2025 Change of details for Mr Paul Christopher Addison as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-11-29

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

28/08/2028 August 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER ADDISON / 27/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER ADDISON / 27/08/2020

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

07/06/197 June 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER ADDISON / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER ADDISON / 12/02/2019

View Document

05/02/195 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

05/02/195 February 2019 17/12/18 STATEMENT OF CAPITAL GBP 7000

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTLEY

View Document

08/01/198 January 2019 ALTER ARTICLES 17/12/2018

View Document

08/01/198 January 2019 SHARE PREMIUM A/C BE REDUCED 17/12/2018

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 17/12/18

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

29/08/1829 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

26/08/1626 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/08/1511 August 2015 15/03/14 STATEMENT OF CAPITAL GBP 10000.0

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 27/11/14 FOR FORM AR01

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MR RICHARD WORTLEY

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1222 November 2012 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