DEVTECH LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Mortgage. Charge number: 084097440001. Charge creation date: 2022-06-02. 2022-06-07 View Report
Confirmation statement. Statement with updates. 2021-11-02 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Officers. Change date: 2021-08-02. Officer name: Mbm Secretarial Services Limited. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-02-19 View Report
Accounts. Accounts type total exemption full. 2020-12-27 View Report
Annual return. Second filing of annual return with made up date. 2020-10-17 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Appointment date: 2020-08-24. 2020-08-24 View Report
Address. Old address: 11th Floor, Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom. Change date: 2020-04-13. New address: Citypoint 1 Ropemaker Street London EC2Y 9HT. 2020-04-13 View Report
Address. New address: 11th Floor, Citypoint 1 Ropemaker Street London EC2Y 9HT. Change date: 2020-04-02. Old address: 1 Fore St London EC2Y 5EJ United Kingdom. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type total exemption full. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Persons with significant control. Psc name: Mr Milovan Milic. Change date: 2018-02-18. 2018-02-27 View Report
Officers. Change date: 2018-02-18. Officer name: Mr Milovan Milic. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-11-08 View Report
Incorporation. Memorandum articles. 2017-10-06 View Report
Accounts. Change account reference date company previous shortened. 2017-09-28 View Report
Capital. Capital allotment shares. 2017-07-19 View Report
Resolution. Description: Resolutions. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Officers. Change date: 2017-02-18. Officer name: Mr Milovan Milic. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Address. New address: 1 Fore St London EC2Y 5EJ. Change date: 2016-01-07. Old address: 1 Fore St Fore Street London EC2Y 5EJ England. 2016-01-07 View Report
Address. Old address: John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP. Change date: 2016-01-07. New address: 1 Fore St London EC2Y 5EJ. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Capital. Date: 2015-04-29. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Officers. Officer name: David Jonathan Pratt. Termination date: 2015-04-14. 2015-05-04 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Accounts. Change account reference date company previous shortened. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Officers. Change date: 2014-03-03. Officer name: Mr Milovan Milic. 2014-03-03 View Report
Officers. Officer name: Igor Stanisic. 2014-03-03 View Report
Incorporation. Incorporation company. 2013-02-19 View Report