DEVINE CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Jennifer Devine on 2025-03-05

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Registered office address changed from 48 48 Bennerley Road London SW11 6DS England to 48 Bennerley Road London SW11 6DS on 2024-03-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/03/2430 March 2024 Registered office address changed from 50 Bennerley Road London SW11 6DS England to 48 48 Bennerley Road London SW11 6DS on 2024-03-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Registered office address changed from 24 Birchgrove House Strand Drive Richmond TW9 4DN to 50 Bennerley Road London SW11 6DS on 2023-12-31

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/12/2331 December 2023 Change of details for Mrs Jennifer Devine as a person with significant control on 2023-12-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 17 BIRCHGROVE HOUSE, STRAND DRIVE RICHMOND SURREY TW9 4DN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 33 BIRCHGROVE HOUSE 4 STRAND DRIVE KEW RICHMOND SURREY TW9 4DN

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY BARRY DEVINE

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 22 BIRCHGROVE HOUSE 4 STRAND DRIVE RICHMOND SURREY TW9 4DN

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 50 BENNERLEY ROAD WANDSWORTH LONDON SW11 6DS

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DEVINE / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 PREVSHO FROM 28/02/2010 TO 31/03/2009

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

21/03/0921 March 2009 SECRETARY APPOINTED BARRY DEVINE

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED JENNIFER DEVINE

View Document

20/02/0920 February 2009 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