Advanced company searchLink opens in new window

DEVONSHIRE MEDICAL LIMITED

Company number 08008891

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
22 Mar 2022 AD02 Register inspection address has been changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
10 Mar 2021 CH01 Director's details changed for Dr Conal Martin Perrett on 10 March 2021
10 Mar 2021 CH03 Secretary's details changed for Miranda Perrett on 10 March 2021
18 Jan 2021 PSC04 Change of details for Dr Conal Martin Perrett as a person with significant control on 1 December 2020
15 Jan 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 15 January 2021
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 PSC04 Change of details for Mrs Miranda Perrett as a person with significant control on 19 May 2020
20 May 2020 PSC04 Change of details for Dr Conal Martin Perrett as a person with significant control on 19 May 2020
20 May 2020 CH01 Director's details changed for Dr Conal Martin Perrett on 20 May 2020
20 May 2020 CH03 Secretary's details changed for Miranda Perrett on 20 May 2020
09 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 SH08 Change of share class name or designation
21 Jun 2019 SH10 Particulars of variation of rights attached to shares
20 Jun 2019 MR04 Satisfaction of charge 080088910002 in full
14 Jun 2019 SH20 Statement by Directors