DEVICEMESH LIMITED

10 Glebe Road, London, SW13 0EA, England
StatusACTIVE
Company No.08353520
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 28 Oct 2015

Action Date: 03 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 08 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Nicholas Kassler

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-09

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jesse Kentish

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESTINY OF LONDON LIMITED

301 KENTON LANE,HARROW,HA3 8RR

Number:10032209
Status:ACTIVE
Category:Private Limited Company
Number:SC542641
Status:ACTIVE
Category:Private Limited Company

HAFA INVESTMENTS LTD

22 ST DENYS ROAD,LEICESTER,LE5 6DT

Number:10146883
Status:ACTIVE
Category:Private Limited Company

LEAN FOX (UK) LIMITED

17 HUGILL CLOSE,YARM,TS15 9SS

Number:06519148
Status:ACTIVE
Category:Private Limited Company

REDHILL FRIED CHICKEN LTD

17 EARLSWOOD ROAD,REDHILL,RH1 6HE

Number:10675721
Status:ACTIVE
Category:Private Limited Company

STANLEY-TRANS LTD

226 LEYLAND ROAD,BATHGATE,EH48 2TS

Number:SC614902
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