DHEVAS LTD
Status | ACTIVE |
Company No. | 09411017 |
Category | Private Limited Company |
Incorporated | 28 Jan 2015 |
Age | 9 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DHEVAS LTD is an active private limited company with number 09411017. It was incorporated 9 years, 4 months, 7 days ago, on 28 January 2015. The company address is 6 Erle Road 6 Erle Road, Aylesbury, HP22 7AE, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-06
Psc name: Mr Sivanesan Devanesan
Documents
Notification of a person with significant control
Date: 14 Oct 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-06
Psc name: Sumisha Narangapatta Sivaraman
Documents
Notification of a person with significant control
Date: 14 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sivanesan Devanesan
Documents
Withdrawal of a person with significant control statement
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sumisha Narangapatta Sivaraman
Change date: 2017-07-07
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-07
Officer name: Sivanesan Devanesan
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
New address: 6 Erle Road Broughton Aylesbury HP22 7AE
Change date: 2017-07-07
Old address: 140 West Plaza Town Lane, Stanwell Staines-upon-Thames Middlesex TW19 7FH England
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 03 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sivanesan Devanesan
Change date: 2016-04-03
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mrs Sumisha Narangapatta Sivaraman
Documents
Capital allotment shares
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-23
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sivanesan Devanesan
Change date: 2016-02-23
Documents
Change account reference date company current extended
Date: 06 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Capital allotment shares
Date: 28 Apr 2015
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-04-06
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
New address: 140 West Plaza Town Lane, Stanwell Staines-upon-Thames Middlesex TW19 7FH
Old address: 140 West Plaza Town Lane Stanwell Staines-upon-Thames Middlesex TW19 7FG England
Change date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
Old address: Flat 264, Berberis House High Street Feltham TW13 4GT England
Change date: 2015-02-16
New address: 140 West Plaza Town Lane, Stanwell Staines-upon-Thames Middlesex TW19 7FH
Documents
Some Companies
LILAC COTTAGE WOODVILLE,GILLINGHAM,SP8 5LX
Number: | 10053352 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A CHARLES STREET,WREXHAM,LL11 5FL
Number: | 11664580 |
Status: | ACTIVE |
Category: | Private Limited Company |
777, SUITE 600,CALGARY,
Number: | FC033390 |
Status: | ACTIVE |
Category: | Other company type |
MOOR MECHANICAL & ELECTRICAL CONTRACTORS LTD
16 ALEXANDRA ROAD,DEAL,CT14 8DS
Number: | 11199673 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 LONDON ROAD,LEICESTER,LE2 5DQ
Number: | 06390651 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SLAIDBURN GREEN,BRACKNELL,RG12 0GG
Number: | 11076644 |
Status: | ACTIVE |
Category: | Private Limited Company |