DEVELOTEAM UK LTD
Status | ACTIVE |
Company No. | 08132560 |
Category | Private Limited Company |
Incorporated | 05 Jul 2012 |
Age | 11 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 3 months, 24 days |
SUMMARY
DEVELOTEAM UK LTD is an active private limited company with number 08132560. It was incorporated 11 years, 10 months, 26 days ago, on 05 July 2012 and it was dissolved 1 year, 3 months, 24 days ago, on 07 February 2023. The company address is 69 Banstead Road, Carshalton Beeches, SM5 3NP, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Certificate change of name company
Date: 18 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brandwish tech LTD\certificate issued on 18/12/23
Documents
Change of name notice
Date: 18 Dec 2023
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: , 483 Green Lanes, London, N13 4BS
Change date: 2023-12-15
New address: 69 Banstead Road Carshalton Beeches Surrey SM5 3NP
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Administrative restoration company
Date: 03 Oct 2023
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-04
Psc name: Lukasz Krociel
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-04
Psc name: Mr Slawomir Konikiewicz
Documents
Notification of a person with significant control
Date: 05 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-04
Psc name: Slawomir Konikiewicz
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lukasz Krociel
Termination date: 2022-05-04
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Slawomir Konikiewicz
Appointment date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
Old address: , 483 Green Lanes 483 Green Lanes, London, N13 4BS, England
New address: 69 Banstead Road Carshalton Beeches Surrey SM5 3NP
Change date: 2015-07-03
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
New address: 69 Banstead Road Carshalton Beeches Surrey SM5 3NP
Change date: 2015-07-03
Old address: , Third Floor 207 Regent Street, London, W1B 3HH
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lukasz Krociel
Change date: 2014-05-21
Documents
Accounts with accounts type dormant
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-26
Documents
Change account reference date company current extended
Date: 31 Jul 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Some Companies
SECOND FLOOR,LONDON,SW1A 1RN
Number: | 08760904 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SANGALLS ROAD,BRANDON,IP27 9EE
Number: | 10716939 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, CLEMENTS & CO,NEWCASTLE UPON TYNE,NE2 4RJ
Number: | 10240315 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 08945511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SAI GORAV CONSULTING SERVICES LTD
3 GALLEY HOUSE,BARNET,EN5 5YL
Number: | 07781302 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11102045 |
Status: | ACTIVE |
Category: | Private Limited Company |