TM01 |
Director's appointment terminated on 2023/11/20
filed on: 20th, November 2023
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, August 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2023
|
dissolution |
Free Download
(1 page)
|
CERTNM |
Company name changed devana care LTDcertificate issued on 28/11/22
filed on: 28th, November 2022
|
change of name |
Free Download
(3 pages)
|
AP03 |
On 2022/10/12, company appointed a new person to the position of a secretary
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/23
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/10/12
filed on: 14th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/12
filed on: 14th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/10/12
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Mapp Centre 22-24 Mount Pleasant Reading RG1 2TD England on 2022/10/13 to Suite 118 5 High Street Maidenhead SL6 1JN
filed on: 13th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2022/04/26
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/26.
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/26
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092321250003, created on 2022/01/05
filed on: 11th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092321250002, created on 2021/10/28
filed on: 29th, October 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/23
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/09/02.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/23
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 2020/03/31 secretary's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/31
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/31
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092321250001, created on 2020/03/12
filed on: 19th, March 2020
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 2019/12/01 director's details were changed
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/01
filed on: 16th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/23
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 3rd, September 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/23
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 31st, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/23
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Beacontree Court Gillette Way Reading RG2 0BS England on 2017/09/13 to Mapp Centre 22-24 Mount Pleasant Reading RG1 2TD
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, April 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Map Centre 22-24 Mount Pleasant Reading Berkshire RG1 2TD on 2016/10/11 to Beacontree Court Gillette Way Reading RG2 0BS
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/23
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 13th, September 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/09/07
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/09/23
filed on: 27th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Devana Care 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England on 2015/08/10 to The Map Centre 22-24 Mount Pleasant Reading Berkshire RG1 2TD
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, November 2014
|
resolution |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by guarantee
|
incorporation |
|