DEVIL'S FEATHER LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Micro company accounts made up to 2022-12-31

View Document

05/02/235 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

05/02/235 February 2023 Change of details for Miss Natalie Elizabeth Collins as a person with significant control on 2023-02-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Director's details changed for Miss Natalie Elizabeth Collins on 2022-01-29

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/11/217 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

25/01/2025 January 2020 REGISTERED OFFICE CHANGED ON 25/01/2020 FROM 36 MURANO DRIVE CHINEHAM BASINGSTOKE RG24 8PN ENGLAND

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/08/1931 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ELIZABETH COLLINS / 18/08/2019

View Document

31/08/1931 August 2019 REGISTERED OFFICE CHANGED ON 31/08/2019 FROM 39 ROCKBOURNE ROAD SHERFIELD-ON-LODDON HOOK RG27 0AF UNITED KINGDOM

View Document

31/08/1931 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART DOHERTY / 18/08/2019

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1713 December 2017 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