- Company Overview for DEVON ARTIFICIAL LTD (12407776)
- Filing history for DEVON ARTIFICIAL LTD (12407776)
- People for DEVON ARTIFICIAL LTD (12407776)
- More for DEVON ARTIFICIAL LTD (12407776)
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 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Mar 2024 | PSC07 | Cessation of Totally Toytastic Ltd as a person with significant control on 27 March 2024 | |
27 Mar 2024 | PSC01 | Notification of Simon Alexander Read as a person with significant control on 27 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Mar 2024 | AP01 | Appointment of Mr Simon Alexander Read as a director on 30 January 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Jonathan Philip Read as a director on 30 January 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Diane Read as a director on 30 January 2024 | |
21 Oct 2023 | PSC07 | Cessation of Jonathan Philip Read as a person with significant control on 1 August 2022 | |
21 Oct 2023 | PSC07 | Cessation of Diane Read as a person with significant control on 1 August 2022 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Aug 2022 | PSC04 | Change of details for Mr Jonathan Philip Read as a person with significant control on 1 August 2022 | |
17 Aug 2022 | PSC04 | Change of details for Mrs Diane Read as a person with significant control on 1 August 2022 | |
17 Aug 2022 | PSC02 | Notification of Totally Toytastic Ltd as a person with significant control on 1 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
17 Aug 2022 | AP01 | Appointment of Mr Andrew Philip Read as a director on 1 August 2022 | |
17 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 August 2022
|
|
17 Aug 2022 | AD01 | Registered office address changed from 4 Orleigh Close Buckland Brewer Bideford Devon EX39 5NY England to 1 Woodlands Enterprise Center Pathfields Business Park South Molton EX36 3BY on 17 August 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
07 Oct 2020 | AD01 | Registered office address changed from 1 Orchard Lane Stewkley Leighton Buzzard Bedfordshire LU7 0HS United Kingdom to 4 Orleigh Close Buckland Brewer Bideford Devon EX39 5NY on 7 October 2020 | |
16 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-16
|