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)
14 Jun 2019 SH19 Statement of capital on 14 June 2019
  • GBP 500.00
14 Jun 2019 CAP-SS Solvency Statement dated 30/05/19
14 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 MR01 Registration of charge 080088910002, created on 17 May 2018
11 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
06 Apr 2018 PSC04 Change of details for Mrs Miranda Perrett as a person with significant control on 28 March 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 27 May 2016
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
06 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
22 Mar 2016 MR01 Registration of charge 080088910001, created on 17 March 2016
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
07 Apr 2014 AD02 Register inspection address has been changed from 16 Onslow Gardens London SW7 3AW England
07 Apr 2014 CH03 Secretary's details changed for Miranda Perrett on 4 April 2014
07 Apr 2014 CH01 Director's details changed for Dr Conal Perrett on 4 April 2014
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012