DEVINE MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/07/2524 July 2025 New | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 62 Harrow Way Watford WD19 5ET on 2025-07-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
05/10/215 October 2021 | Notification of Asmita Nitinchandra Saujani as a person with significant control on 2016-10-09 |
05/10/215 October 2021 | Withdrawal of a person with significant control statement on 2021-10-05 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM VYMAN HOUSE 104 COLLEGE ROAD 3RD FLOOR HARROW MIDDLESEX HA1 1BQ |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
19/07/1919 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
05/07/185 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
05/07/175 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
19/07/1619 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
13/07/1513 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
25/07/1425 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR SHAMEZ VELJI |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
22/07/1322 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
04/12/124 December 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
31/01/1231 January 2012 | DIRECTOR APPOINTED MR SHAMEZ SHIRAZ VELJI |
31/01/1231 January 2012 | DIRECTOR APPOINTED NITINCHANDRA SAUJANI |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDX HA1 3QX UNITED KINGDOM |
31/10/1131 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR NITINCHANDRA SAUJANI / 01/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMITA SAUJANI / 01/10/2009 |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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