Advanced company searchLink opens in new window

DEVIHILL LIMITED

Company number 04204153

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
26 Apr 2023 CH01 Director's details changed for Rollo Gwyn-Jones on 24 April 2023
26 Apr 2023 CH03 Secretary's details changed for Rollo Gwyn-Jones on 26 April 2023
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
21 Mar 2022 TM01 Termination of appointment of Jamie Bishop as a director on 21 March 2022
08 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
07 Sep 2021 AD01 Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 7 September 2021
07 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
07 Jul 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Jan 2018 AP01 Appointment of Mr Jamie Bishop as a director on 15 January 2018
20 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
26 Feb 2016 TM01 Termination of appointment of Nicholas Charles Morris as a director on 24 February 2016
25 Feb 2016 AP01 Appointment of Rollo Gwyn-Jones as a director on 12 February 2016
25 Feb 2016 CH03 Secretary's details changed for Rollo Gwyn-Jones on 12 February 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015