Advanced company searchLink opens in new window

DEVMARK LIMITED

Company number 05529915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
05 Jan 2023 CH01 Director's details changed for Mr Clive Edgar Mason on 31 December 2022
31 Dec 2022 AD01 Registered office address changed from 56 Roseleigh Road Sittingbourne Kent ME10 1RR England to 71 Playstool Road Newington Sittingbourne ME9 7NL on 31 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
18 May 2022 CH01 Director's details changed for Mr Clive Edgar Mason on 13 May 2022
13 May 2022 AD01 Registered office address changed from Kestrels Chequers Hill,Doddington Sittingbourne Kent ME9 0BN England to 56 Roseleigh Road Sittingbourne Kent ME10 1RR on 13 May 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
30 Nov 2016 CH01 Director's details changed for Mr Clive Edgar Mason on 30 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Clive Edgar Mason on 30 November 2016
30 Nov 2016 AD01 Registered office address changed from 44 Hilton Close Faversham Kent ME13 8NN to Kestrels Chequers Hill Doddington Sittingbourne Kent ME9 0BN on 30 November 2016
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2