Advanced company searchLink opens in new window

DEVAAC LIMITED

Company number 11387999

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)
12 Apr 2024 AA Micro company accounts made up to 30 June 2023
21 Mar 2024 CH01 Director's details changed for Mr Gerry Culliton on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mr Gerry Culliton as a person with significant control on 21 March 2024
07 Mar 2024 PSC04 Change of details for Mr Gerry Culliton as a person with significant control on 1 November 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
28 Nov 2023 AD01 Registered office address changed from The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR England to 1 Coldbath Square London EC1R 5HL on 28 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
01 Nov 2023 PSC01 Notification of Gerry Culliton as a person with significant control on 1 November 2023
01 Nov 2023 PSC07 Cessation of Seamus Colman O'dubhain as a person with significant control on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Seamus Colman O'dubhain as a director on 1 November 2023
01 Nov 2023 PSC07 Cessation of Mary Angela Devane as a person with significant control on 1 November 2023
01 Nov 2023 TM02 Termination of appointment of Mary Angela Devane as a secretary on 1 November 2023
05 Oct 2023 AP01 Appointment of Mr Gerry Culliton as a director on 5 October 2023
03 Aug 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Aug 2021 AD01 Registered office address changed from Unit C, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR on 30 August 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019