Advanced company searchLink opens in new window

DEVA VICTRIX HOLDINGS LIMITED

Company number 08762354

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)
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
14 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000,001
29 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
11 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 5,000,001
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
28 Aug 2014 TM02 Termination of appointment of Katharine Robinson as a secretary on 5 August 2014
28 Aug 2014 TM01 Termination of appointment of Peter Sean Vernon as a director on 5 August 2014
28 Aug 2014 TM01 Termination of appointment of Ulrike Schwarz-Runer as a director on 5 August 2014
28 Aug 2014 TM01 Termination of appointment of Roger Frederick Crawford Blundell as a director on 5 August 2014
19 Aug 2014 CERTNM Company name changed grosvenor seventy four LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
19 Aug 2014 CONNOT Change of name notice
13 Aug 2014 AP01 Appointment of Helen Frances Jaquiss as a director on 5 August 2014
13 Aug 2014 AP01 Appointment of Jeremy Henry Moore Newsum as a director on 5 August 2014
13 Aug 2014 AP01 Appointment of Mr Peter Lawrence Doyle as a director on 5 August 2014
23 Jun 2014 TM01 Termination of appointment of Ian Mair as a director
15 Nov 2013 AP01 Appointment of Peter Sean Vernon as a director
15 Nov 2013 AP01 Appointment of Roger Frederick Crawford Blundell as a director
15 Nov 2013 AP01 Appointment of Dr Ian Douglas Mair as a director
14 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 1