Advanced company searchLink opens in new window

DEVELOP CONSULTING LIMITED

Company number 07128306

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
21 Jun 2021 MR04 Satisfaction of charge 071283060001 in full
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2019 PSC04 Change of details for Mr Stephen James Boam as a person with significant control on 27 March 2019
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 160
01 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
23 Jan 2019 PSC01 Notification of Stephen James Boam as a person with significant control on 23 January 2019
23 Jan 2019 PSC07 Cessation of Darren Raymond Jones as a person with significant control on 23 January 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 120
23 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
11 Jan 2019 AP01 Appointment of Mr Roger Keith Greenwood as a director on 19 December 2018
11 Jan 2019 AP01 Appointment of Mr Stephen James Boam as a director on 19 December 2018
21 Dec 2018 MR01 Registration of charge 071283060001, created on 20 December 2018
19 Nov 2018 PSC04 Change of details for Mr Darren Raymond Jones as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Darren Raymond Jones on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from 16 Amersham Close Coventry CV5 9HH to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 19 November 2018