Advanced company searchLink opens in new window

DEVROCK LIMITED

Company number 10643105

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)
22 Jan 2024 AA Micro company accounts made up to 31 May 2023
25 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
06 Dec 2022 AA Micro company accounts made up to 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 31 May 2021
20 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
07 Jan 2021 AD01 Registered office address changed from Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshore HG5 9AY England to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 7 January 2021
30 Sep 2020 AA Micro company accounts made up to 31 May 2020
10 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
07 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 May 2020
11 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jul 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
19 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
29 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
08 Aug 2018 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshore HG5 9AY on 8 August 2018
18 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 102
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC01 Notification of Sharon Ann Davies as a person with significant control on 11 August 2017
11 Aug 2017 PSC01 Notification of Kevin Davies as a person with significant control on 11 August 2017
11 Aug 2017 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 11 August 2017
11 Aug 2017 TM01 Termination of appointment of Paul Douglas Land as a director on 11 August 2017
11 Aug 2017 AP01 Appointment of Sharon Ann Davies as a director on 11 August 2017
11 Aug 2017 AP01 Appointment of Mr Kevin Davies as a director on 11 August 2017