DEVELO DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

18/10/2318 October 2023 Change of details for Mr Luke Collymore as a person with significant control on 2021-07-24

View Document

18/10/2318 October 2023 Director's details changed for Mrs Sarah Collymore on 2021-07-24

View Document

18/10/2318 October 2023 Director's details changed for Mr Luke Collymore on 2021-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Registered office address changed from 47a George Street Birmingham B3 1QA England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2023-06-21

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Second filing of Confirmation Statement dated 2021-06-05

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2020-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE ASTON BIRMINGHAM B7 4NU ENGLAND

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COLLYMORE / 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM THE BOND 180 - 182 FAZELEY STREET BIRMINGHAM B5 5SE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS SARAH COLLYMORE

View Document

15/07/1615 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN COULTER

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company