DEVSHACK HOLDINGS LTD

C/- Sable International, 5th Floor C/- Sable International, 5th Floor, London, EC4N 8AD, England
StatusACTIVE
Company No.11486609
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

DEVSHACK HOLDINGS LTD is an active private limited company with number 11486609. It was incorporated 5 years, 10 months, 12 days ago, on 27 July 2018. The company address is C/- Sable International, 5th Floor C/- Sable International, 5th Floor, London, EC4N 8AD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 May 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendon John Randall

Change date: 2024-03-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-06

Officer name: Sable Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

New address: C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD

Old address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England

Change date: 2023-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hendrik Gezienus Mulder

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Roscoe

Notification date: 2023-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Mary Maine

Cessation date: 2023-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Adam Roscoe

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Douglas Newman

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jan 2022

Action Date: 18 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Adam Roscoe

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Mary Maine

Notification date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Douglas Newman

Appointment date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hendrik Gezienus Mulder

Appointment date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendon John Randall

Appointment date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Roscoe

Termination date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl James Bayes

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Ward

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Ward

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Adam Roscoe

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-14

Officer name: Sable Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT

Change date: 2019-02-01

Old address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-07-31

Officer name: Sable Secretaries Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: Scott James Brown

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATS AVIATION ACADEMY LTD

110 BUTTERFIELD,CRANFIELD AVIATION TRAINING SCHOOL,LUTON,LU2 8DL

Number:10421966
Status:ACTIVE
Category:Private Limited Company

EXCELL FREIGHT LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC414549
Status:ACTIVE
Category:Limited Liability Partnership

EZHIL SERVICES LIMITED

15 CAMBRIDGE MEWS,HOVE,BN3 3EZ

Number:04673109
Status:ACTIVE
Category:Private Limited Company
Number:11411955
Status:ACTIVE
Category:Private Limited Company

RED STAGE MEDIA LTD

RABART HOUSE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR

Number:07927612
Status:ACTIVE
Category:Private Limited Company

SKILLS KNOWLEDGE INNOVATION LIMITED

1 HAMMERTON CLOSE,BEXLEY,DA5 2JZ

Number:08248420
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