Gazette. Gazette notice voluntary. |
2019-10-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-17 |
View Report |
Mortgage. Charge number: 089506360002. |
2019-10-14 |
View Report |
Mortgage. Charge number: 089506360003. |
2019-10-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. |
2019-07-30 |
View Report |
Officers. Officer name: Mr Adam Hudaly. Appointment date: 2019-07-19. |
2019-07-22 |
View Report |
Officers. Officer name: Jason Antony Zemmel. Termination date: 2019-07-19. |
2019-07-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. |
2019-07-15 |
View Report |
Officers. Officer name: Martyn David Diaper. Termination date: 2019-05-29. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-23 |
View Report |
Accounts. Accounts type dormant. |
2019-01-08 |
View Report |
Officers. Appointment date: 2018-09-17. Officer name: Dr Martyn David Diaper. |
2018-09-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. |
2018-09-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. |
2018-09-13 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Richard Power. |
2018-07-03 |
View Report |
Address. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England. Change date: 2018-04-09. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. |
2018-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-02 |
View Report |
Persons with significant control. Psc name: Integral Medical Holdings (Bidco) Limited. Notification date: 2016-04-06. |
2017-10-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. |
2017-06-19 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. |
2017-06-19 |
View Report |
Accounts. Accounts type small. |
2017-05-19 |
View Report |
Mortgage. Charge creation date: 2016-12-09. Charge number: 089506360003. |
2016-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-22 |
View Report |
Officers. Officer name: Mr Jason Antony Zemmel. Change date: 2016-03-01. |
2016-03-22 |
View Report |
Officers. Change date: 2016-03-01. Officer name: Mr Richard Power. |
2016-03-22 |
View Report |
Accounts. Accounts type small. |
2016-02-11 |
View Report |
Mortgage. Charge creation date: 2015-11-03. Charge number: 089506360002. |
2015-11-11 |
View Report |
Mortgage. Charge number: 089506360001. |
2015-11-05 |
View Report |
Address. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. Old address: 14 New Wharf Road London N1 9RT. Change date: 2015-10-27. |
2015-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Address. Change date: 2015-06-01. New address: 14 New Wharf Road London N1 9RT. Old address: 12 Poplars Court Lenton Lane Nottingham NG7 2RR United Kingdom. |
2015-06-01 |
View Report |
Resolution. Description: Resolutions. |
2015-02-11 |
View Report |
Mortgage. Charge number: 089506360001. Charge creation date: 2014-12-05. |
2014-12-17 |
View Report |
Officers. Officer name: Mr Jason Zemmel. Appointment date: 2014-12-05. |
2014-12-09 |
View Report |
Officers. Termination date: 2014-12-05. Officer name: Anila Khalique. |
2014-12-09 |
View Report |
Officers. Officer name: Lawrence Pik Yew Lau. Termination date: 2014-12-05. |
2014-12-09 |
View Report |
Officers. Officer name: Abraze Khalique. Termination date: 2014-12-05. |
2014-12-09 |
View Report |
Officers. Officer name: Mr Richard Power. Appointment date: 2014-12-05. |
2014-12-09 |
View Report |
Capital. Capital allotment shares. |
2014-10-22 |
View Report |
Change of name. Description: Company name changed devonrock LIMITED\certificate issued on 11/09/14. |
2014-09-11 |
View Report |
Officers. Appointment date: 2014-09-09. Officer name: Mrs Anila Khalique. |
2014-09-10 |
View Report |
Officers. Officer name: Dr Abraze Khalique. Appointment date: 2014-09-09. |
2014-09-10 |
View Report |
Officers. Officer name: Dr Lawrence Pik Yew Lau. Appointment date: 2014-09-09. |
2014-09-10 |
View Report |
Officers. Officer name: Andrew Simon Davis. Termination date: 2014-09-09. |
2014-09-10 |
View Report |
Address. Old address: 41 Chalton Street London NW1 1JD United Kingdom. Change date: 2014-09-10. New address: 12 Poplars Court Lenton Lane Nottingham NG7 2RR. |
2014-09-10 |
View Report |
Incorporation. Capital: GBP 1 |
2014-03-20 |
View Report |