Advanced company searchLink opens in new window

DEVA VENTURES LIMITED

Company number 07904314

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
18 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
14 Jan 2014 CH01 Director's details changed for Mr Sanjeev Sachdeva on 31 October 2013
30 Oct 2013 AD01 Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom on 30 October 2013