Advanced company searchLink opens in new window

DEVYCE LIMITED

Company number 12404413

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)
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 229.6552
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
  • GBP 137.3959
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
  • GBP 105.5553
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
  • GBP 104.5553
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
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