Advanced company searchLink opens in new window

DEVA FINANCING PLC

Company number 06691601

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)
09 Jun 2021 MR04 Satisfaction of charge 18 in full
09 Jun 2021 MR04 Satisfaction of charge 20 in full
09 Jun 2021 MR04 Satisfaction of charge 12 in full
09 Jun 2021 MR04 Satisfaction of charge 13 in full
09 Jun 2021 MR04 Satisfaction of charge 19 in full
28 May 2021 AA Full accounts made up to 31 December 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
02 Jun 2020 AA Full accounts made up to 31 December 2019
22 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
22 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
22 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
22 Mar 2020 PSC05 Change of details for Deva Financing Holdings Limited as a person with significant control on 16 March 2020
22 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 22 March 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
05 Jun 2019 AA Full accounts made up to 31 December 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
17 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
06 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
25 May 2018 AA Full accounts made up to 31 December 2017
01 May 2018 MR04 Satisfaction of charge 1 in part
01 May 2018 MR04 Satisfaction of charge 1 in part
25 Apr 2018 MR04 Satisfaction of charge 1 in part
18 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
18 Sep 2017 PSC07 Cessation of Sfm Nominees Limited as a person with significant control on 6 April 2016
02 Jun 2017 AA Full accounts made up to 31 December 2016