Advanced company searchLink opens in new window

DEVELO DESIGN LIMITED

Company number 08556639

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)
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
  • GBP 120
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
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