DEVELOPING WORLD SYSTEMS LIMITED

Company Documents

DateDescription
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

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

25/03/2525 March 2025 Director's details changed for Kageyuki Nagao on 2024-05-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Yasumasa Ninomiya on 2024-03-26

View Document

25/03/2525 March 2025 Director's details changed for Satoshi Furui on 2024-12-26

View Document

25/03/2525 March 2025 Director's details changed for Mr Toshiyuki Takahashi on 2024-03-26

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Second filing for the appointment of Mr Kageyuki Nagao as a director

View Document

19/06/2419 June 2024 Appointment of Mr Kageyuki Nagao as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Zayne Louis Julius as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Barry James Burke as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of David John Harrison as a director on 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-13 with updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

07/02/247 February 2024 Withdrawal of a person with significant control statement on 2024-02-07

View Document

07/02/247 February 2024 Notification of Eiichi Miyazawa as a person with significant control on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/09/2318 September 2023 Termination of appointment of Thomas Fujinaga as a director on 2023-09-05

View Document

11/08/2311 August 2023 Appointment of Mr Toshiyuki Takahashi as a director on 2023-08-08

View Document

11/08/2311 August 2023 Termination of appointment of Mamoru Seki as a director on 2023-08-08

View Document

11/08/2311 August 2023 Appointment of Mr Yasumasa Ninomiya as a director on 2023-08-08

View Document

27/07/2327 July 2023 Termination of appointment of Jim Ellis as a director on 2023-07-26

View Document

30/06/2330 June 2023 Appointment of Satoshi Furui as a director on 2023-06-25

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

19/04/2319 April 2023 Cessation of Logigear Corporation, Inc. as a person with significant control on 2022-01-17

View Document

19/04/2319 April 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Accounts for a small company made up to 2022-03-31

View Document

28/02/2328 February 2023 Appointment of Mr Thomas Fujinaga as a director on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Denny Nguyen as a director on 2023-02-03

View Document

28/02/2328 February 2023 Termination of appointment of Hung Nguyen as a director on 2023-02-03

View Document

28/02/2328 February 2023 Appointment of Mr Mamoru Seki as a director on 2023-02-24

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Logigear Corporation, Inc. as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Barry James Burke as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Zayne Louis Julius as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of David John Harrison as a person with significant control on 2022-01-17

View Document

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

View Document

17/01/2217 January 2022 Appointment of Jim Ellis as a director on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Denny Nguyen as a director on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Hung Nguyen as a director on 2022-01-17

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Cessation of Claire Elizabeth Burke as a person with significant control on 2021-10-25

View Document

10/11/2110 November 2021 Cessation of Pertiena Julius as a person with significant control on 2021-10-25

View Document

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

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 SUB-DIVISION 09/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE KITWOOD

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY LYNNE KITWOOD

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1417 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 450

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ALISON KITWOOD / 13/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARRISON / 13/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES BURKE / 13/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAYNE LOUIS JULIUS / 13/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE ALISON KITWOOD / 13/03/2010

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 CAPITALS NOT ROLLED UP

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR LEE BALSOM

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 £ IC 900/750 24/05/05 £ SR 150@1=150

View Document

20/06/0520 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: RUSSELL BEDORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

02/04/032 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/08/994 August 1999 £ NC 800/900 19/06/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 19/06/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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