Advanced company searchLink opens in new window

DAVIART HOLDINGS LIMITED

Company number 11058117

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)
05 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 PSC01 Notification of Ian Anthony Waters as a person with significant control on 10 November 2017
09 Feb 2022 PSC07 Cessation of Ian Anthony Waters as a person with significant control on 9 February 2022
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 303
12 May 2021 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 300
12 May 2021 SH08 Change of share class name or designation
12 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ The sum of £3 being part of the accumulated revenue reserves be capitalised 23/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 MA Memorandum and Articles of Association
06 May 2021 AD01 Registered office address changed from Unit 1 Dairy Meadow Lane Salisbury Business Park Salisbury SP1 2TJ United Kingdom to Unit 1 the Wyndham Centre Dairy Meadow Lane Salisbury Business Park Salisbury SP1 2TJ on 6 May 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
18 Sep 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
17 Jan 2018 MR01 Registration of charge 110581170001, created on 10 January 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
21 Nov 2017 PSC01 Notification of James Robert Thomas Knight as a person with significant control on 21 November 2017
21 Nov 2017 PSC01 Notification of David John Smith as a person with significant control on 21 November 2017