Advanced company searchLink opens in new window

DEVON ROAD FINANCIAL SERVICES LTD

Company number 09198283

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)
07 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
27 Mar 2019 AA Micro company accounts made up to 30 September 2018
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
11 Sep 2018 PSC04 Change of details for Mr Nicholas James Higgs as a person with significant control on 6 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Nicholas James Higgs on 6 September 2018
11 Sep 2018 AD01 Registered office address changed from 8 Princes Avenue South Croydon Surrey CR2 9BA to 36 North Down South Croydon CR2 9PA on 11 September 2018
15 Mar 2018 AA Micro company accounts made up to 30 September 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
10 Sep 2015 CERTNM Company name changed chalk it up LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
09 Sep 2015 AP01 Appointment of Mr Nicholas James Higgs as a director on 19 August 2015
09 Sep 2015 TM01 Termination of appointment of Sarah Cooper as a director on 19 August 2015