Advanced company searchLink opens in new window

DEVA GROUP LIMITED

Company number 03671671

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)
04 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
23 Jan 2023 AD01 Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to 70 Grosvenor Street London W1K 3JP on 23 January 2023
20 Jan 2023 PSC05 Change of details for Grosvenor Food & Agtech Limited as a person with significant control on 19 January 2023
12 Dec 2022 SH19 Statement of capital on 12 December 2022
  • GBP 100
09 Dec 2022 SH20 Statement by Directors
09 Dec 2022 CAP-SS Solvency Statement dated 09/12/22
09 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2022 PSC05 Change of details for Wheatsheaf Group Limited as a person with significant control on 26 July 2022
26 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
08 Apr 2022 AP03 Appointment of Lisa Sorrell as a secretary on 8 April 2022
08 Apr 2022 TM02 Termination of appointment of Geoffrey Murray Chadwick as a secretary on 8 April 2022
23 Dec 2021 AP01 Appointment of Mrs Fiona Jane Emmett as a director on 10 December 2021
17 Dec 2021 TM01 Termination of appointment of Graham Paul Ramsbottom as a director on 10 December 2021
22 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
22 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20