- Company Overview for DEVANCER LIMITED (07237910)
- Filing history for DEVANCER LIMITED (07237910)
- People for DEVANCER LIMITED (07237910)
- Charges for DEVANCER LIMITED (07237910)
- More for DEVANCER LIMITED (07237910)
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 |