DEVELOTEAM UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

18/12/2318 December 2023 Change of name notice

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

15/12/2315 December 2023 Registered office address changed from , 483 Green Lanes, London, N13 4BS to 69 Banstead Road Carshalton Beeches Surrey SM5 3NP on 2023-12-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2021-11-30

View Document

03/10/233 October 2023 Administrative restoration application

View Document

03/10/233 October 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Appointment of Mr Slawomir Konikiewicz as a director on 2022-05-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/05/225 May 2022 Notification of Slawomir Konikiewicz as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Change of details for Mr Slawomir Konikiewicz as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Lukasz Krociel as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Lukasz Krociel as a director on 2022-05-04

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

03/07/153 July 2015 Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH to 69 Banstead Road Carshalton Beeches Surrey SM5 3NP on 2015-07-03

View Document

03/07/153 July 2015 Registered office address changed from , 483 Green Lanes 483 Green Lanes, London, N13 4BS, England to 69 Banstead Road Carshalton Beeches Surrey SM5 3NP on 2015-07-03

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 483 GREEN LANES 483 GREEN LANES LONDON N13 4BS ENGLAND

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KROCIEL / 21/05/2014

View Document

26/11/1326 November 2013 Annual accounts for year ending 26 Nov 2013

View Accounts

31/07/1331 July 2013 CURREXT FROM 31/07/2013 TO 30/11/2013

View Document

31/07/1331 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information