Advanced company searchLink opens in new window

DEVELOPYN LTD

Company number 10372379

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)
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
  • GBP 51
11 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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
  • GBP 1
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