- Company Overview for DEVELO DESIGN LIMITED (08556639)
- Filing history for DEVELO DESIGN LIMITED (08556639)
- People for DEVELO DESIGN LIMITED (08556639)
- More for DEVELO DESIGN LIMITED (08556639)
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) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
18 Oct 2023 | CH01 | Director's details changed for Mrs Sarah Collymore on 24 July 2021 | |
18 Oct 2023 | CH01 | Director's details changed for Mr Luke Collymore on 24 July 2021 | |
18 Oct 2023 | PSC04 | Change of details for Mr Luke Collymore as a person with significant control on 24 July 2021 | |
21 Jun 2023 | AD01 | Registered office address changed from 47a George Street Birmingham B3 1QA England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 21 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
06 Jun 2022 | AD01 | Registered office address changed from The Bond Fazeley Street Birmingham B5 5SE England to 47a George Street Birmingham B3 1QA on 6 June 2022 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 June 2021 | |
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
07 Jun 2021 | CS01 |
Confirmation statement made on 5 June 2021 with no updates
|
|
30 Sep 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU England to The Bond Fazeley Street Birmingham B5 5SE on 19 December 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Luke Collymore on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from The Bond 180 - 182 Fazeley Street Birmingham B5 5SE to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 16 November 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates |