Advanced company searchLink opens in new window

DEVJELLY LTD

Company number 10412532

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)
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Feb 2023 PSC05 Change of details for Sax Capital Ltd as a person with significant control on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from 14 London Street Andover SP10 2PA England to Anglia Business Centre, Cock Street Barford Norwich Norfolk NR9 4BD on 27 February 2023
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Apr 2022 EW01RSS Directors' register information at 8 April 2022 on withdrawal from the public register
08 Apr 2022 EW02 Withdrawal of the directors' residential address register information from the public register
08 Apr 2022 EW01 Withdrawal of the directors' register information from the public register
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 PSC02 Notification of Sax Capital Ltd as a person with significant control on 9 November 2020
09 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with updates
09 Nov 2020 PSC07 Cessation of Martyn Geoffrey George Cook as a person with significant control on 9 November 2020
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
02 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 London Street Andover SP10 2PA on 6 October 2017
06 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted