Advanced company searchLink opens in new window

DEVTECH LIMITED

Company number 08409744

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 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 101.1896
13 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Milovan Milic on 18 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020.
07 Jan 2016 AD01 Registered office address changed from 1 Fore St Fore Street London EC2Y 5EJ England to 1 Fore St London EC2Y 5EJ on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP to 1 Fore St London EC2Y 5EJ on 7 January 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 SH02 Sub-division of shares on 29 April 2015
15 May 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
04 May 2015 TM01 Termination of appointment of David Jonathan Pratt as a director on 14 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Mar 2014 CH01 Director's details changed for Mr Milovan Milic on 3 March 2014
03 Mar 2014 TM01 Termination of appointment of Igor Stanisic as a director
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted