DEVTECH LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Satisfaction of charge 084097440006 in full

View Document

07/01/257 January 2025 Satisfaction of charge 084097440005 in full

View Document

10/12/2410 December 2024 Registration of charge 084097440005, created on 2024-12-09

View Document

10/12/2410 December 2024 Registration of charge 084097440006, created on 2024-12-09

View Document

28/11/2428 November 2024 Registration of charge 084097440004, created on 2024-11-26

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

13/10/2413 October 2024 Resolutions

View Document

13/10/2413 October 2024 Resolutions

View Document

08/10/248 October 2024 Registration of charge 084097440003, created on 2024-10-04

View Document

07/10/247 October 2024 Registration of charge 084097440002, created on 2024-10-04

View Document

07/10/247 October 2024 Satisfaction of charge 084097440001 in full

View Document

28/08/2428 August 2024 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HN on 2024-08-28

View Document

04/01/244 January 2024 Director's details changed for Mr Milovan Milic on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Milovan Milic as a person with significant control on 2024-01-04

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/16

View Document

24/08/2024 August 2020 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 11TH FLOOR, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 1 FORE ST LONDON EC2Y 5EJ UNITED KINGDOM

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOVAN MILIC / 18/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR MILOVAN MILIC / 18/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 ARTICLES OF ASSOCIATION

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

19/07/1719 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 101.1896

View Document

13/07/1713 July 2017 ADOPT ARTICLES 27/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOVAN MILIC / 18/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD OX4 4GP

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 1 FORE ST FORE STREET LONDON EC2Y 5EJ ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 SUB-DIVISION 29/04/15

View Document

15/05/1515 May 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR IGOR STANISIC

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOVAN MILIC / 03/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information