Advanced company searchLink opens in new window

DEVRIM ENTERPRISES LIMITED

Company number 10975254

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)
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
03 May 2024 AA Micro company accounts made up to 30 September 2022
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
21 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
29 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 4 December 2020 with updates
08 Oct 2020 AA Micro company accounts made up to 30 September 2019
04 Aug 2020 AD01 Registered office address changed from 6 Sanfoin Close Red Lodge Bury St. Edmunds IP28 8JW England to King's Lynn Athenaeum Blackfriars Street Baxters Plain King's Lynn Norfolk PE30 1NN on 4 August 2020
22 Apr 2020 MR01 Registration of charge 109752540003, created on 14 April 2020
22 Apr 2020 MR01 Registration of charge 109752540004, created on 14 April 2020
14 Apr 2020 AP01 Appointment of Mrs Feride Guccuk as a director on 14 April 2020
06 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Dec 2018 MR01 Registration of charge 109752540001, created on 30 November 2018
05 Dec 2018 MR01 Registration of charge 109752540002, created on 30 November 2018
04 Dec 2018 CH01 Director's details changed for Haydar Guccuk on 1 December 2018
04 Dec 2018 AD01 Registered office address changed from Ground Floor 285 Fore Street London N9 0PD United Kingdom to 6 Sanfoin Close Red Lodge Bury St. Edmunds IP28 8JW on 4 December 2018