Advanced company searchLink opens in new window

DEVANCER LIMITED

Company number 07237910

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)
04 Dec 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
20 Sep 2024 AA Accounts for a small company made up to 31 December 2023
10 Apr 2024 PSC05 Change of details for John Mills Limited as a person with significant control on 1 April 2023
29 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
29 Nov 2023 PSC07 Cessation of Ibeani Ltd as a person with significant control on 31 March 2023
25 Apr 2023 AP01 Appointment of Mr Kenneth John Daly as a director on 1 March 2023
25 Apr 2023 AD01 Registered office address changed from Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF England to Jml Chiswick Green 610 Chiswick High Road London W4 5RU on 25 April 2023
31 Mar 2023 TM01 Termination of appointment of Ashley Carl Freer as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Nigel Thomas Spencer as a director on 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
04 Nov 2021 PSC02 Notification of Ibeani Ltd as a person with significant control on 21 December 2020
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jul 2021 CH01 Director's details changed for Mr Nigel Thomas Spencer on 2 July 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
06 May 2020 AP01 Appointment of Mr Kevin Stephen Dickens as a director on 1 May 2020
06 May 2020 TM01 Termination of appointment of Shaun Dryden Tebble as a director on 1 May 2020
06 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
02 Jan 2020 MR01 Registration of charge 072379100001, created on 19 December 2019
23 Oct 2019 TM02 Termination of appointment of Nigel Thomas Spencer as a secretary on 22 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 PSC07 Cessation of Nigel Thomas Spencer as a person with significant control on 12 August 2019