DEVJI SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/02/246 February 2024 | Termination of appointment of Jyotsanabahen Balvantsinh Thakor as a director on 2024-02-01 |
06/02/246 February 2024 | Cessation of Jyotsanabahen Balvantsinh Thakor as a person with significant control on 2024-02-01 |
06/02/246 February 2024 | Registered office address changed from 50 Wand Street Leicester LE4 5BS England to 12 Northumberland Avenue Leicester Leicestershire LE4 6RQ on 2024-02-06 |
06/02/246 February 2024 | Notification of Dimpalben Prakashkumar Patel as a person with significant control on 2024-02-01 |
06/02/246 February 2024 | Appointment of Mrs Dimpalben Prakashkumar Patel as a director on 2024-02-01 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-20 with updates |
13/02/2313 February 2023 | Appointment of Mrs Jyotsanabahen Balvantsinh Thakor as a director on 2023-01-31 |
10/02/2310 February 2023 | Termination of appointment of Dimpalben Patel as a secretary on 2023-01-31 |
10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
10/02/2310 February 2023 | Notification of Jyotsanabahen Balvantsinh Thakor as a person with significant control on 2023-01-31 |
10/02/2310 February 2023 | Cessation of Dimpalben Prakashkumar Patel as a person with significant control on 2023-01-31 |
10/02/2310 February 2023 | Registered office address changed from 12 Northumberland Avenue Leicester LE4 6RQ England to 50 Wand Street Leicester LE4 5BS on 2023-02-10 |
10/02/2310 February 2023 | Termination of appointment of Dimpalben Patel as a director on 2023-01-31 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/07/206 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
22/05/1922 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
20/05/1820 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
10/11/1710 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
08/01/178 January 2017 | REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 60 COOPER STREET LEICESTER LE4 5BJ |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / DIMPALBEN PATEL / 01/01/2015 |
24/04/1524 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DIMPALBEN PATEL / 01/01/2015 |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 93 HALKIN STREET LEICESTER LE4 6JY ENGLAND |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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