DEVONSHIRECODE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type micro entity. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-07-09 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type micro entity. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Accounts. Accounts type micro entity. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-07-07 View Report
Accounts. Accounts type micro entity. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-07-01 View Report
Accounts. Accounts type micro entity. 2017-10-08 View Report
Confirmation statement. Statement with no updates. 2017-06-04 View Report
Accounts. Accounts type total exemption small. 2016-09-18 View Report
Confirmation statement. Statement with updates. 2016-09-18 View Report
Officers. Officer name: Ms Liangdi Zhao. Appointment date: 2015-11-20. 2016-09-18 View Report
Officers. Termination date: 2016-09-16. Officer name: Karen Michele Rogers. 2016-09-17 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Officers. Officer name: Peter Enye. Change date: 2013-01-01. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Officers. Officer name: Leigh Ali. 2013-03-02 View Report
Address. Change date: 2013-03-02. Old address: 3 Vincent Mews Fairfield Road London E3 2QH. 2013-03-02 View Report
Accounts. Accounts type total exemption full. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2011-10-02 View Report
Accounts. Accounts type total exemption full. 2011-07-21 View Report
Accounts. Accounts type total exemption full. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Officers. Officer name: Quang Vay Lam. Change date: 2010-09-12. 2010-09-21 View Report
Officers. Officer name: Karen Michele Rogers. Change date: 2010-09-12. 2010-09-21 View Report
Officers. Officer name: Peter Enye. Change date: 2010-09-12. 2010-09-21 View Report
Officers. Officer name: Mr Asif Hassan. Change date: 2010-09-12. 2010-09-21 View Report
Officers. Officer name: Noore Nazneen. Change date: 2010-09-12. 2010-09-21 View Report
Officers. Change date: 2010-09-12. Officer name: Mrs Leigh Patricia Sandle Ali. 2010-09-21 View Report
Annual return. Legacy. 2009-09-22 View Report
Officers. Description: Director appointed mr asif hassan. 2009-09-22 View Report
Accounts. Accounts type total exemption full. 2009-09-18 View Report
Annual return. Legacy. 2008-10-09 View Report
Address. Description: Registered office changed on 08/10/2008 from 3 vincent mews london E3 2QH. 2008-10-08 View Report
Address. Description: Location of register of members. 2008-10-08 View Report
Officers. Description: Appointment terminated director glen slade. 2008-10-08 View Report
Address. Description: Registered office changed on 14/07/2008 from 4 vincent mews london E3 2QH. 2008-07-14 View Report
Officers. Description: Secretary appointed mrs leigh patricia sandle ali. 2008-07-14 View Report
Address. Description: Location of register of members. 2008-07-14 View Report
Officers. Description: Appointment terminated secretary glen slade. 2008-07-14 View Report