- Company Overview for DEVI & AM LIMITED (08476597)
- Filing history for DEVI & AM LIMITED (08476597)
- People for DEVI & AM LIMITED (08476597)
- More for DEVI & AM LIMITED (08476597)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
30 Dec 2021 | AD01 | Registered office address changed from Flat 3 63 Ethelbert Road Margate CT9 1SD England to 14 Harold Road Cliftonville Margate CT9 2LP on 30 December 2021 | |
30 Dec 2021 | PSC04 | Change of details for Mr Rangel Rangelov as a person with significant control on 1 December 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
29 Dec 2017 | AD01 | Registered office address changed from 335 Church Road London E12 6HT England to Flat 3 63 Ethelbert Road Margate CT9 1SD on 29 December 2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2017 | PSC01 | Notification of Rangel Rangelov as a person with significant control on 1 January 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 8 April 2017 with no updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-09-27
|
|
21 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 May 2016 | AD01 | Registered office address changed from 73 Disraeli Road London E7 9JU to 335 Church Road London E12 6HT on 13 May 2016 |