DEVORA REISEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
14/08/2414 August 2024 | Change of details for Ms Debra Jane Pope as a person with significant control on 2024-08-14 |
14/08/2414 August 2024 | Director's details changed for Ms Debra Jane Pope on 2024-08-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/09/2328 September 2023 | Change of details for Ms Debra Jane Pope as a person with significant control on 2023-09-27 |
28/09/2328 September 2023 | Director's details changed for Ms Debra Jane Pope on 2023-09-27 |
28/09/2328 September 2023 | Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Wt Gunson Suite 2, 3rd Floor 1 King Street Manchester M2 6AW on 2023-09-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with updates |
15/02/2215 February 2022 | Change of details for Ms Debra Jane Pope as a person with significant control on 2022-02-15 |
15/02/2215 February 2022 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2022-02-15 |
15/02/2215 February 2022 | Director's details changed for Ms Debra Jane Pope on 2022-02-15 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA JANE POPE |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MS DEBRA JANE POPE / 28/10/2019 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JANE POPE / 28/10/2019 |
13/08/1913 August 2019 | 27/06/19 STATEMENT OF CAPITAL GBP 260761 |
22/07/1922 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 21 WINDERMERE ROAD BLACKPOOL FY4 2BX UNITED KINGDOM |
27/02/1927 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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