Advanced company searchLink opens in new window

DAVISVILLE GROUP LTD

Company number 11224322

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)
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
14 Sep 2022 TM01 Termination of appointment of Jesse Alexander Guest as a director on 14 September 2022
14 Sep 2022 AP01 Appointment of Mrs Louisa Guest as a director on 14 September 2022
14 Sep 2022 PSC04 Change of details for Mr Jesse Alexander Guest as a person with significant control on 1 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Jesse Alexander Guest on 1 September 2022
14 Sep 2022 AD01 Registered office address changed from 62 Granville Road London SW18 5SG United Kingdom to 71 Hare Lane Claygate Esher KT10 0QX on 14 September 2022
13 Sep 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
21 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
18 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
21 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
27 Feb 2018 PSC01 Notification of Benjamin Allan Excell as a person with significant control on 27 February 2018
27 Feb 2018 PSC01 Notification of Jesse Alexander Guest as a person with significant control on 27 February 2018
27 Feb 2018 PSC01 Notification of David Lewis Knipe as a person with significant control on 27 February 2018
27 Feb 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr Benjamin Allan Excell as a director on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr Jesse Alexander Guest as a director on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr David Lewis Knipe as a director on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Michael Duke as a director on 26 February 2018