Advanced company searchLink opens in new window

DEVEXE LIMITED

Company number 08086592

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)
12 Nov 2024 PSC04 Change of details for Mr Robert Walpole as a person with significant control on 11 November 2024
16 Aug 2024 AA Micro company accounts made up to 31 May 2024
30 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
29 May 2024 PSC04 Change of details for Mr Robert Walpole as a person with significant control on 1 May 2024
29 May 2024 PSC04 Change of details for Mr Robert Walpole as a person with significant control on 1 May 2024
16 May 2024 PSC07 Cessation of Robert Walpole as a person with significant control on 1 May 2024
16 May 2024 PSC07 Cessation of Janet Walpole as a person with significant control on 26 September 2017
27 Jul 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
30 Nov 2022 CH01 Director's details changed for Robert Walpole on 30 November 2022
01 Sep 2022 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
27 Aug 2021 AA Micro company accounts made up to 31 May 2021
31 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
31 Jul 2020 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
24 Jul 2019 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
29 Mar 2019 AD01 Registered office address changed from 29 Chichester House 1 the Waterfront Worthing West Sussex BN12 4FB England to 3 Oak Ridge Alphington Exeter Devon EX2 8YS on 29 March 2019
28 Mar 2019 PSC04 Change of details for Mr Robert Walpole as a person with significant control on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from 3 Oak Ridge Alphington Exeter Devon EX2 8YS to 29 Chichester House 1 the Waterfront Worthing West Sussex BN12 4FB on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Robert Walpole on 28 March 2019
27 Jul 2018 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
30 May 2018 PSC01 Notification of Robert Walpole as a person with significant control on 6 April 2016