- Company Overview for DEVOUR LIMITED (10423126)
- Filing history for DEVOUR LIMITED (10423126)
- People for DEVOUR LIMITED (10423126)
- Registers for DEVOUR LIMITED (10423126)
- More for DEVOUR LIMITED (10423126)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | AP03 | Appointment of Mr David Scacchetti as a secretary on 5 March 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to The Dyehouse Luke Lane Thongsbridge Holmfirth HD9 7TB on 23 November 2018 | |
31 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
06 Jan 2017 | AD03 | Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX | |
06 Jan 2017 | AD02 | Register inspection address has been changed to Permanent House Dundas Street Huddersfield HD1 2EX | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | CONNOT | Change of name notice | |
12 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-12
|