- Company Overview for DEVTEC LIMITED (06185609)
- Filing history for DEVTEC LIMITED (06185609)
- People for DEVTEC LIMITED (06185609)
- More for DEVTEC LIMITED (06185609)
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) |
---|---|---|---|
24 Apr 2018 | PSC01 | Notification of Marc Amblard as a person with significant control on 6 April 2016 | |
24 Apr 2018 | PSC01 | Notification of Karen Louise Amblard as a person with significant control on 6 April 2016 | |
19 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 November 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
22 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 24 November 2014 | |
07 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mr. Marc Amblard on 26 March 2013 | |
14 May 2013 | CH01 | Director's details changed for Mrs. Karen Louise Amblard on 26 March 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | TM02 | Termination of appointment of Cottons Limited as a secretary | |
15 Nov 2012 | AD01 | Registered office address changed from the Stables, Church Walk Daventry Northants NN11 4BL on 15 November 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Karen Louise Smalley on 16 July 2011 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Karen Louise Smalley on 29 September 2011 |