DESIGNED IN DEVON LIMITED

3 Elliott Plain, Buckfastleigh, TQ11 0BZ, Devon
StatusACTIVE
Company No.07721998
Category
Incorporated28 Jul 2011
Age12 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

DESIGNED IN DEVON LIMITED is an active with number 07721998. It was incorporated 12 years, 10 months, 17 days ago, on 28 July 2011. The company address is 3 Elliott Plain, Buckfastleigh, TQ11 0BZ, Devon.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-01

Psc name: Kathryn Ann Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-15

Psc name: Kathryn Ann Hughes

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2023

Action Date: 15 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ella Jane Romanos

Termination date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Green

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillippa Claire Rose

Appointment date: 2014-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: 3 Elliott Plain Buckfastleigh Devon TQ11 0BZ

Change date: 2014-10-21

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ryley

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Korash Sanjideh

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: C/O Francis Clark North Quay House North Quay Plymouth Uk PL4 0RA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Ann Hughes

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bob Marshall

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Green

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: 4 Adelaide Street Stonehouse Plymouth Devon PL1 3JE

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Livingstone

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP HOLDCO LIMITED

TECHNOLOGY HOUSE,EYNSHAM,OX29 4AQ

Number:08582181
Status:ACTIVE
Category:Private Limited Company

CHERRY RED BOOKS LIMITED

C/O BSG VALENTINE LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04330629
Status:ACTIVE
Category:Private Limited Company

HNVR HOLDCO LIMITED

27 GOSWELL ROAD,LONDON,EC1M 7GT

Number:10221476
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CARS LSB LIMITED

23 WOTTON ROAD,ASHFORD,TN23 6JS

Number:11698666
Status:ACTIVE
Category:Private Limited Company

PRIMETANK (2) LTD

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:06642907
Status:ACTIVE
Category:Private Limited Company

SPEARS WORLDWIDE 30 LTD

CUMBERLAND HOUSE 15-17,SOUTHAMPTON,SO15 2BG

Number:11555482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source