Advanced company searchLink opens in new window

DEVELOPING WORLD SYSTEMS LIMITED

Company number 03526657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2023 AP01 Appointment of Mr Thomas Fujinaga as a director on 24 February 2023
28 Feb 2023 TM01 Termination of appointment of Hung Nguyen as a director on 3 February 2023
28 Feb 2023 TM01 Termination of appointment of Denny Nguyen as a director on 3 February 2023
18 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2022 CS01 Confirmation statement made on 13 March 2022 with updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 468
17 Jan 2022 AD01 Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 January 2022
17 Jan 2022 PSC02 Notification of Logigear Corporation, Inc. as a person with significant control on 17 January 2022
17 Jan 2022 PSC07 Cessation of Zayne Louis Julius as a person with significant control on 17 January 2022
17 Jan 2022 PSC07 Cessation of Barry James Burke as a person with significant control on 17 January 2022
17 Jan 2022 PSC07 Cessation of David John Harrison as a person with significant control on 17 January 2022
17 Jan 2022 AP01 Appointment of Jim Ellis as a director on 17 January 2022
17 Jan 2022 AP01 Appointment of Hung Nguyen as a director on 17 January 2022
17 Jan 2022 AP01 Appointment of Denny Nguyen as a director on 17 January 2022
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 461.25
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 PSC07 Cessation of Pertiena Julius as a person with significant control on 25 October 2021
10 Nov 2021 PSC07 Cessation of Claire Elizabeth Burke as a person with significant control on 25 October 2021
20 Oct 2021 AD01 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 20 October 2021
24 Mar 2021 MR04 Satisfaction of charge 1 in full
23 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020