Advanced company searchLink opens in new window

DEVELOP BUSINESS GROUP LTD

Company number 11772015

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)
11 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2023 DS01 Application to strike the company off the register
26 Jan 2023 AA Micro company accounts made up to 30 January 2022
31 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
07 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Oct 2022 CH01 Director's details changed for Mr Stuart Paul Miles on 1 October 2022
05 Oct 2022 AD01 Registered office address changed from 11a Ellendune Wroughton Swindon SN4 9LN England to 9a Ellendune Wroughton Swindon SN4 9LN on 5 October 2022
28 Jun 2022 AD01 Registered office address changed from 5 Beechcroft Road Swindon SN2 7rd England to 11a Ellendune Wroughton Swindon SN4 9LN on 28 June 2022
01 Nov 2021 AA Micro company accounts made up to 31 January 2021
22 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 January 2020
14 Oct 2020 CERTNM Company name changed upcycle group LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
13 Oct 2020 PSC04 Change of details for Mr Stuart Paul Miles as a person with significant control on 5 October 2020
13 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
13 Oct 2020 TM01 Termination of appointment of Simon Miles as a director on 5 October 2020
13 Oct 2020 PSC07 Cessation of Simon Richard Miles as a person with significant control on 5 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Stuart Paul Miles on 5 October 2020
13 Oct 2020 AD01 Registered office address changed from 3 Beechcroft Road Swindon Swindon Wiltshire SN2 7rd United Kingdom to 5 Beechcroft Road Swindon SN2 7rd on 13 October 2020
31 Jan 2020 PSC04 Change of details for Mr Simon Richard Miles as a person with significant control on 31 December 2019
31 Jan 2020 PSC01 Notification of Stuart Paul Miles as a person with significant control on 31 December 2019
31 Jan 2020 PSC01 Notification of Simon Miles as a person with significant control on 31 December 2019
31 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
29 Jan 2020 CH01 Director's details changed for Mr Simon Miles on 31 December 2019