- Company Overview for DEVA VICTRIX HOLDINGS LIMITED (08762354)
- Filing history for DEVA VICTRIX HOLDINGS LIMITED (08762354)
- People for DEVA VICTRIX HOLDINGS LIMITED (08762354)
- More for DEVA VICTRIX HOLDINGS LIMITED (08762354)
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) |
---|---|---|---|
16 Feb 2024 | CH01 | Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 | |
08 Nov 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
04 Apr 2023 | CH03 | Secretary's details changed for Judith Patricia Ball on 3 April 2023 | |
15 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
23 Mar 2022 | TM02 | Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 | |
23 Mar 2022 | AP03 | Appointment of Judith Patricia Ball as a secretary on 22 March 2022 | |
15 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
08 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
29 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
26 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Peter Lawrence Doyle as a director on 1 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Mrs Catherine Susan Fradley as a director on 1 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
27 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 September 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Mark Robin Preston as a director on 31 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mrs Sarah Helen Carss as a secretary on 8 December 2016 |