Advanced company searchLink opens in new window

DEVEREAU LTD

Company number 12081028

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)
15 Aug 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 August 2024
24 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 AD01 Registered office address changed from Mill House Guildford Street Chertsey Surrey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 21 September 2022
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Jun 2021 PSC04 Change of details for Mr Paul Martyn Rix as a person with significant control on 9 June 2021
08 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
11 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mr Paul Martyn Rix on 3 July 2020
03 Jul 2020 PSC04 Change of details for Mr Paul Martyn Rix as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from Roughets House Roughets Lane Bletchingley Redhill Surrey RH1 4QX United Kingdom to Mill House Guildford Street Chertsey Surrey KT16 9BE on 3 July 2020
19 Jun 2020 PSC04 Change of details for Mr Paul Martyn Rix as a person with significant control on 18 June 2020
18 Jun 2020 PSC04 Change of details for Mr Paul Martyn Rix as a person with significant control on 18 June 2020
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 4