-
DEVERELL SMITH LIMITED - 2nd Floor Cannon Green, 1 Suffolk Lane, London, EC4R 0AX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05724877
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor Cannon Green
- 1 Suffolk Lane
- London
- EC4R 0AX
- England 2nd Floor Cannon Green, 1 Suffolk Lane, London, EC4R 0AX, England UK
Management
- Geschäftsführung
- DEVERELL-SMITH, Andrew Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.02.2006
- Alter der Firma 2006-02-28 18 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Louise Deverell Smith
- -
- Deverell Smith Holdings Limited
- Deverell Smith Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DEVERELL SMITH RECRUITMENT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2013-03-30
- Jahresmeldung
- Fälligkeit: 2023-04-12
- Letzte Einreichung: 2022-03-29
-
DEVERELL SMITH LIMITED Firmenbeschreibung
- DEVERELL SMITH LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05724877. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.02.2006 registriert. DEVERELL SMITH LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DEVERELL SMITH RECRUITMENT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.03.2013.Die Firma kann schriftlich über 2Nd Floor Cannon Green erreicht werden.
Jetzt sichern DEVERELL SMITH LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Deverell Smith Limited - 2nd Floor Cannon Green, 1 Suffolk Lane, London, EC4R 0AX, Grossbritannien
- 2006-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DEVERELL SMITH LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
notification-of-a-person-with-significant-control (2022-05-04) - PSC02
-
cessation-of-a-person-with-significant-control (2022-05-04) - PSC07
-
confirmation-statement-with-updates (2022-05-04) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-09-09) - AA
-
termination-director-company-with-name-termination-date (2020-02-25) - TM01
-
confirmation-statement-with-no-updates (2020-05-08) - CS01
-
termination-director-company-with-name-termination-date (2020-09-30) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-19) - AA
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
notification-of-a-person-with-significant-control (2018-03-29) - PSC01
-
change-to-a-person-with-significant-control (2018-03-29) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-24) - AA
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
mortgage-satisfy-charge-full (2017-02-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-23) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-15) - AD01
-
termination-secretary-company-with-name-termination-date (2016-09-15) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-11) - AD01
-
termination-director-company-with-name-termination-date (2016-01-12) - TM01
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
change-person-director-company-with-change-date (2014-04-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
appoint-person-director-company-with-name-date (2014-08-07) - AP01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-12-09) - CERTNM
-
change-of-name-notice (2013-12-09) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2013-12-06) - AA
-
termination-director-company-with-name (2013-09-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-11-05) - AP03
-
termination-secretary-company-with-name (2012-11-05) - TM02
-
legacy (2012-10-12) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
-
termination-director-company-with-name (2012-11-24) - TM01
-
appoint-person-director-company-with-name (2012-04-25) - AP01
-
appoint-person-director-company-with-name (2012-10-02) - AP01
-
legacy (2012-08-01) - MG01
-
legacy (2012-07-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-03-30) - CH03
-
change-person-director-company-with-change-date (2011-03-30) - CH01
-
resolution (2011-04-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
-
appoint-person-director-company-with-name (2011-06-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-08-24) - AA
-
capital-alter-shares-subdivision (2011-04-11) - SH02
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-15) - AR01
-
change-person-director-company-with-change-date (2010-03-03) - CH01
-
change-person-secretary-company-with-change-date (2010-03-03) - CH03
keyboard_arrow_right 2009
-
legacy (2009-03-18) - 363a
-
auditors-resignation-company (2009-04-17) - AUD
-
accounts-with-accounts-type-total-exemption-small (2009-12-16) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-12-12) - AA
-
legacy (2008-11-12) - 395
-
legacy (2008-07-10) - 363s
-
legacy (2008-03-26) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-31) - AA
-
legacy (2007-07-13) - 363s
-
legacy (2007-03-27) - 287
keyboard_arrow_right 2006
-
legacy (2006-03-02) - 288b
-
legacy (2006-04-10) - 225
-
legacy (2006-04-10) - 287
-
legacy (2006-04-10) - 288a
-
legacy (2006-12-19) - 395
-
legacy (2006-10-18) - 288a
-
legacy (2006-10-18) - 288b
-
incorporation-company (2006-02-28) - NEWINC