- Company Overview for DEVYCE LIMITED (12404413)
- Filing history for DEVYCE LIMITED (12404413)
- People for DEVYCE LIMITED (12404413)
- More for DEVYCE LIMITED (12404413)
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) |
---|---|---|---|
19 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 23 May 2024
|
|
14 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
24 May 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
09 Mar 2023 | CH01 | Director's details changed for Mr Stephen James Browne on 25 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
13 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2023 | PSC07 | Cessation of Leo George Albert Bartle as a person with significant control on 30 August 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Stephen James Browne on 1 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Edward David Clayton on 1 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 68 Broxash Road 68 Broxash Road London SW11 6AB England to 2 Wework 2 Minster Court London EC3R 7BB on 2 December 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
12 Nov 2021 | SH02 | Sub-division of shares on 15 October 2021 | |
26 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 April 2020
|
|
02 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Jorge Erick Martinez Plata as a director on 1 January 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Stephen James Browne as a director on 1 January 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | AD01 | Registered office address changed from Apartment 31 st. George Wharf London SW8 2BW England to 68 Broxash Road 68 Broxash Road London SW11 6AB on 2 February 2021 |