DEVA ENTERTAINMENTS LIMITED

04755554
EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 10 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 officers Appointment of director (Mrs Amanda Jayne Welsh) 2 Buy now
26 Jun 2023 accounts Annual Accounts 10 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 3 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 3 Buy now
17 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 2 Buy now
19 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 capital Return of Allotment of shares 3 Buy now
11 Jul 2016 accounts Annual Accounts 4 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
10 Aug 2015 accounts Annual Accounts 4 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
06 Nov 2014 officers Termination of appointment of secretary (Anthony Joseph Flynn) 1 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2014 accounts Annual Accounts 3 Buy now
12 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
01 Aug 2012 accounts Annual Accounts 5 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
22 Jun 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Termination of appointment of director (Gaynor Welsh) 1 Buy now
24 Jun 2010 officers Change of particulars for director (Mark Welsh) 2 Buy now
24 Jun 2010 officers Change of particulars for secretary (Mr Anthony Joseph Flynn) 1 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
17 Jul 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
11 Mar 2009 accounts Annual Accounts 6 Buy now
12 Jun 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
10 Apr 2008 accounts Annual Accounts 5 Buy now
25 May 2007 annual-return Return made up to 07/05/07; full list of members 3 Buy now
24 May 2007 officers New director appointed 1 Buy now
24 May 2007 officers Director resigned 1 Buy now
30 Mar 2007 accounts Annual Accounts 3 Buy now
23 Feb 2007 incorporation Memorandum Articles 5 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 officers New director appointed 1 Buy now
12 Feb 2007 annual-return Return made up to 07/05/06; full list of members 2 Buy now
24 Jan 2007 officers New secretary appointed 1 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 officers New director appointed 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
08 Jan 2007 address Registered office changed on 08/01/07 from: 8 abbey square chester cheshire CH1 2HU 1 Buy now
05 Apr 2006 accounts Annual Accounts 4 Buy now
13 May 2005 annual-return Return made up to 07/05/05; full list of members 6 Buy now
13 May 2005 capital Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Mar 2005 accounts Annual Accounts 4 Buy now
07 Jun 2004 annual-return Return made up to 07/05/04; full list of members 6 Buy now
15 Aug 2003 address Registered office changed on 15/08/03 from: 229-231 lord street southport merseyside PR8 1PE 1 Buy now
27 May 2003 officers New director appointed 2 Buy now
27 May 2003 officers New secretary appointed 2 Buy now
27 May 2003 officers Secretary resigned 1 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: G. Potter 3 sandringham road birkdale southport merseyside PR8 2JZ 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
27 May 2003 capital Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 May 2003 incorporation Incorporation Company 17 Buy now