- Company Overview for DEV4 LIMITED (08156046)
- Filing history for DEV4 LIMITED (08156046)
- People for DEV4 LIMITED (08156046)
- More for DEV4 LIMITED (08156046)
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) |
---|---|---|---|
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 26 July 2022 | |
21 Jul 2022 | PSC01 | Notification of Jennifer Frost as a person with significant control on 11 January 2018 | |
21 Jul 2022 | PSC04 | Change of details for Mr Adam John Frost as a person with significant control on 11 January 2018 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | AA | Micro company accounts made up to 31 July 2019 | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
18 Sep 2020 | PSC04 | Change of details for Mr Adam John Frost as a person with significant control on 18 September 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
16 Jun 2017 | CH01 | Director's details changed for Mr Adam John Frost on 16 June 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
23 Jan 2015 | CERTNM |
Company name changed ahi solutions LIMITED\certificate issued on 23/01/15
|