DEVELOPING WORLD SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with updates |
25/03/2525 March 2025 | Director's details changed for Kageyuki Nagao on 2024-05-31 |
25/03/2525 March 2025 | Director's details changed for Mr Yasumasa Ninomiya on 2024-03-26 |
25/03/2525 March 2025 | Director's details changed for Satoshi Furui on 2024-12-26 |
25/03/2525 March 2025 | Director's details changed for Mr Toshiyuki Takahashi on 2024-03-26 |
19/11/2419 November 2024 | Accounts for a small company made up to 2023-12-31 |
01/07/241 July 2024 | Second filing for the appointment of Mr Kageyuki Nagao as a director |
19/06/2419 June 2024 | Appointment of Mr Kageyuki Nagao as a director on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of Zayne Louis Julius as a director on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of Barry James Burke as a director on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of David John Harrison as a director on 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-03-13 with updates |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
20/03/2420 March 2024 | Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to 89 Spa Road London SE16 3SG on 2024-03-20 |
07/02/247 February 2024 | Withdrawal of a person with significant control statement on 2024-02-07 |
07/02/247 February 2024 | Notification of Eiichi Miyazawa as a person with significant control on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
07/12/237 December 2023 | Accounts for a small company made up to 2023-03-31 |
18/09/2318 September 2023 | Termination of appointment of Thomas Fujinaga as a director on 2023-09-05 |
11/08/2311 August 2023 | Appointment of Mr Toshiyuki Takahashi as a director on 2023-08-08 |
11/08/2311 August 2023 | Termination of appointment of Mamoru Seki as a director on 2023-08-08 |
11/08/2311 August 2023 | Appointment of Mr Yasumasa Ninomiya as a director on 2023-08-08 |
27/07/2327 July 2023 | Termination of appointment of Jim Ellis as a director on 2023-07-26 |
30/06/2330 June 2023 | Appointment of Satoshi Furui as a director on 2023-06-25 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-13 with updates |
19/04/2319 April 2023 | Cessation of Logigear Corporation, Inc. as a person with significant control on 2022-01-17 |
19/04/2319 April 2023 | Notification of a person with significant control statement |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Accounts for a small company made up to 2022-03-31 |
28/02/2328 February 2023 | Appointment of Mr Thomas Fujinaga as a director on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Denny Nguyen as a director on 2023-02-03 |
28/02/2328 February 2023 | Termination of appointment of Hung Nguyen as a director on 2023-02-03 |
28/02/2328 February 2023 | Appointment of Mr Mamoru Seki as a director on 2023-02-24 |
19/01/2219 January 2022 | Memorandum and Articles of Association |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
17/01/2217 January 2022 | Notification of Logigear Corporation, Inc. as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
17/01/2217 January 2022 | Cessation of Barry James Burke as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Cessation of Zayne Louis Julius as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Cessation of David John Harrison as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 2022-01-17 |
17/01/2217 January 2022 | Appointment of Jim Ellis as a director on 2022-01-17 |
17/01/2217 January 2022 | Appointment of Denny Nguyen as a director on 2022-01-17 |
17/01/2217 January 2022 | Appointment of Hung Nguyen as a director on 2022-01-17 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Cessation of Claire Elizabeth Burke as a person with significant control on 2021-10-25 |
10/11/2110 November 2021 | Cessation of Pertiena Julius as a person with significant control on 2021-10-25 |
20/10/2120 October 2021 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/04/179 April 2017 | SUB-DIVISION 09/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR LYNNE KITWOOD |
09/04/159 April 2015 | APPOINTMENT TERMINATED, SECRETARY LYNNE KITWOOD |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/11/147 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/10/1417 October 2014 | 29/09/14 STATEMENT OF CAPITAL GBP 450 |
31/03/1431 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ALISON KITWOOD / 13/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARRISON / 13/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES BURKE / 13/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAYNE LOUIS JULIUS / 13/03/2010 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE ALISON KITWOOD / 13/03/2010 |
17/11/0917 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
23/03/0923 March 2009 | CAPITALS NOT ROLLED UP |
19/03/0919 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR LEE BALSOM |
08/05/088 May 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
11/07/0511 July 2005 | £ IC 900/750 24/05/05 £ SR 150@1=150 |
20/06/0520 June 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
14/04/0514 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
11/08/0311 August 2003 | REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU |
09/07/039 July 2003 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: RUSSELL BEDORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ |
02/04/032 April 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
09/05/029 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
03/05/023 May 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
11/04/0211 April 2002 | SECRETARY RESIGNED |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
20/03/0120 March 2001 | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/03/0028 March 2000 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0028 March 2000 | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0028 March 2000 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0028 March 2000 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0014 March 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
29/10/9929 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
04/08/994 August 1999 | £ NC 800/900 19/06/99 |
04/08/994 August 1999 | NEW DIRECTOR APPOINTED |
04/08/994 August 1999 | NC INC ALREADY ADJUSTED 19/06/99 |
12/05/9912 May 1999 | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS |
26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
22/09/9822 September 1998 | NEW DIRECTOR APPOINTED |
24/06/9824 June 1998 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 |
20/03/9820 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/9820 March 1998 | DIRECTOR RESIGNED |
20/03/9820 March 1998 | NEW DIRECTOR APPOINTED |
20/03/9820 March 1998 | SECRETARY RESIGNED |
13/03/9813 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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