- Company Overview for DEVELOPYN LTD (10372379)
- Filing history for DEVELOPYN LTD (10372379)
- People for DEVELOPYN LTD (10372379)
- More for DEVELOPYN LTD (10372379)
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) |
---|---|---|---|
17 Apr 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
11 Feb 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
31 Jul 2024 | AD01 | Registered office address changed from 42 Kittiwake Drive Brierley Hill DY5 2QJ England to Cradley Enterprise Centre Maypole Fields Cradley Halesowen West Midlands B63 2QB on 31 July 2024 | |
19 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Melvyn Ernest Leon Mathews on 1 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
30 Jan 2024 | PSC04 | Change of details for Mr Melvyn Ernest Leon Mathews as a person with significant control on 1 January 2024 | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
13 Jan 2023 | TM01 | Termination of appointment of James Hugh Miller as a director on 13 January 2023 | |
11 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2022
|
|
11 Jan 2023 | SH03 |
Purchase of own shares.
|
|
02 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
13 May 2021 | AD01 | Registered office address changed from 42 42 Kittiwake Drive Amblecote Brierley Hill West Midlands DY5 2QJ England to 42 Kittiwake Drive Brierley Hill DY5 2QJ on 13 May 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from 24 Fennel Road Brierley Hill West Midlands DY5 2PU United Kingdom to 42 42 Kittiwake Drive Amblecote Brierley Hill West Midlands DY5 2QJ on 20 January 2021 | |
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
01 Nov 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
06 Feb 2019 | AP01 | Appointment of Mr James Hugh Miller as a director on 6 February 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates |