DEVONT LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

12/04/2512 April 2025 Application to strike the company off the register

View Document

12/04/2512 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/11/2220 November 2022 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 82 James Carter Road, Unit a Mildenhall Bury St. Edmunds IP28 7DE on 2022-11-20

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

05/10/225 October 2022 Cessation of Sergey Archakov as a person with significant control on 2022-06-07

View Document

05/10/225 October 2022 Notification of Victoria Stroutchevskaia as a person with significant control on 2022-06-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Director's details changed for Ms Victoria Stroutchevskaia on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Ms Victoria Stroutchevskaia on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA STROUTCHEVSKAIA / 12/02/2021

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR OLGA POLANSKI

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MS VICTORIA STROUTCHEVSKAIA

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA STROUTCHEVSKAIA / 12/02/2021

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY ARCHAKOV

View Document

12/10/2012 October 2020 CESSATION OF OLGA CHIZHOVA AS A PSC

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MRS OLGA CHIZHOVA / 30/09/2020

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA CHIZHOVA

View Document

21/09/2021 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLGA ALISSA POLANSKI / 03/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLGA ALISSA POLANKSI / 27/02/2017

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLGA KOMAROVA / 13/12/2018

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/10/173 October 2017 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF PSC STATEMENT ON 17/02/2017

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MISS OLGA KOMAROVA

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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