DEVELOTEAM UK LTD

69 Banstead Road, Carshalton Beeches, SM5 3NP, Surrey
StatusACTIVE
Company No.08132560
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 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

View document PDF

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

View document PDF

Change of name notice

Date: 18 Dec 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 03 Oct 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTT LIMITED

SECOND FLOOR,LONDON,SW1A 1RN

Number:08760904
Status:ACTIVE
Category:Private Limited Company

D.E.G PLUMBING & HEATING LTD

2 SANGALLS ROAD,BRANDON,IP27 9EE

Number:10716939
Status:ACTIVE
Category:Private Limited Company

GOSFORTH BESPOKE JOINERY LTD

2, CLEMENTS & CO,NEWCASTLE UPON TYNE,NE2 4RJ

Number:10240315
Status:ACTIVE
Category:Private Limited Company

IZROC INTERNATIONAL LIMITED

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

SJV & CO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11102045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source