DEVFIN LIMITED

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, United Kingdom
StatusACTIVE
Company No.09284858
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

DEVFIN LIMITED is an active private limited company with number 09284858. It was incorporated 9 years, 7 months, 22 days ago, on 28 October 2014. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, United Kingdom.



Company Fillings

Accounts amended with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AAMD

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Tamas Pataki

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Lee Alexander Mitchener

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Resolution

Date: 24 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tamas Pataki

Change date: 2022-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tamas Pataki

Change date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Lee Alexander Mitchener

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 07 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-02

Officer name: Mr Lee Alexander Mitchener

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-02

Officer name: Mr Tamas Pataki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 49 Palace Avenue Paignton Devon TQ3 3EN

Change date: 2020-04-02

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 14 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Alexander Mitchener

Change date: 2016-10-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tamas Pataki

Change date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 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: 10 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALESIDE ROOMS & SUITES LIMITED

4TH FLOOR,LONDON,W1F 8ZJ

Number:11844552
Status:ACTIVE
Category:Private Limited Company

DIMENSIONS INTERIORS LIMITED

27A MAXWELL ROAD,MIDDLESEX,HA6 2XY

Number:03607329
Status:ACTIVE
Category:Private Limited Company

INDICUM (SALES) LIMITED

THE COTTAGE,BANBURY,OX15 5LW

Number:03464830
Status:ACTIVE
Category:Private Limited Company

MS GOOD DEALS LIMITED

20-22 HIGH STREET,THORNTON HEATH,CR7 8LE

Number:11075543
Status:ACTIVE
Category:Private Limited Company

S WESTWOOD PROPERTIES LIMITED

33 HARVESTERS,ST. ALBANS,AL4 9QU

Number:11214530
Status:ACTIVE
Category:Private Limited Company

TIA STAR LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10248059
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