DEVICEMESH LIMITED
Status | ACTIVE |
Company No. | 08353520 |
Category | Private Limited Company |
Incorporated | 09 Jan 2013 |
Age | 11 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DEVICEMESH LIMITED is an active private limited company with number 08353520. It was incorporated 11 years, 4 months, 21 days ago, on 09 January 2013. The company address is 10 Glebe Road, London, SW13 0EA, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-11
New address: 10 Glebe Road London SW13 0EA
Old address: C/O Kingston Smith Llp 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholas Kassler
Termination date: 2020-11-04
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-08
Old address: C/O Kingston Smith Llp 141 Wardour Street London W1F 0UT England
New address: C/O Kingston Smith Llp 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL
Documents
Capital allotment shares
Date: 27 Jul 2016
Action Date: 12 Jul 2016
Category: Capital
Type: SH01
Capital : 100.0032 GBP
Date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Old address: The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH
New address: C/O Kingston Smith Llp 141 Wardour Street London W1F 0UT
Change date: 2015-11-09
Documents
Capital alter shares subdivision
Date: 28 Oct 2015
Action Date: 03 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-03
Documents
Capital allotment shares
Date: 28 Oct 2015
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 11,364 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mr Simon Jesse Kentish
Documents
Change account reference date company previous extended
Date: 09 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-06-30
Documents
Second filing of form with form type
Date: 08 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Nicholas Kassler
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jesse Kentish
Change date: 2013-01-30
Documents
Capital allotment shares
Date: 06 Feb 2013
Action Date: 09 Jan 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-01-09
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jesse Kentish
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
301 KENTON LANE,HARROW,HA3 8RR
Number: | 10032209 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONGFANG HUANYU ENVIRONMENTAL TECHNOLOGY DEVELOPMENT (UK) LTD
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC542641 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST DENYS ROAD,LEICESTER,LE5 6DT
Number: | 10146883 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HUGILL CLOSE,YARM,TS15 9SS
Number: | 06519148 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 EARLSWOOD ROAD,REDHILL,RH1 6HE
Number: | 10675721 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 LEYLAND ROAD,BATHGATE,EH48 2TS
Number: | SC614902 |
Status: | ACTIVE |
Category: | Private Limited Company |