Advanced company searchLink opens in new window

DEVOUR LIMITED

Company number 10423126

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 Mar 2024 AP03 Appointment of Mr David Scacchetti as a secretary on 5 March 2024
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Nov 2018 AD01 Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to The Dyehouse Luke Lane Thongsbridge Holmfirth HD9 7TB on 23 November 2018
31 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
06 Jan 2017 AD03 Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX
06 Jan 2017 AD02 Register inspection address has been changed to Permanent House Dundas Street Huddersfield HD1 2EX
29 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-14
23 Nov 2016 CONNOT Change of name notice
12 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 1