Develli Group Ltd is a private limited company. Located at Unit 3, Butt Hatch Farm Dunmow Road, Beauchamp Roding, Ongar CM5 0NT, the aforementioned 3 years old business was incorporated on 2020-12-08 and is categorised as "other construction installation" (Standard Industrial Classification code: 43290). 1 director can be found in this company: Farshad N. (appointed on 08 December 2020).
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-12-31
2022-12-31
Current Assets
14,899
39,128
Fixed Assets
7,790
6,388
Total Assets Less Current Liabilities
47,079
176,906
The target date for Develli Group Ltd confirmation statement filing is 2023-12-27. The latest confirmation statement was sent on 2022-12-13. The due date for a subsequent statutory accounts filing is 30 September 2024. Latest accounts filing was submitted for the time up until 31 December 2022.
1 person of significant control is reported in the Companies House, an only person Farshad N. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 13th December 2023
filed on: 22nd, January 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 13th December 2023
filed on: 22nd, January 2024
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
Free Download
(3 pages)
AD01
Address change date: 3rd February 2023. New Address: Unit 3, Butt Hatch Farm Dunmow Road Beauchamp Roding Ongar CM5 0NT. Previous address: Unit 2, Ashlyn's Farm Epping Road Epping Essex CM16 6RZ United Kingdom
filed on: 3rd, February 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th December 2022
filed on: 13th, December 2022
| confirmation statement
Free Download
(3 pages)
CH01
On 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 10th October 2022
filed on: 10th, October 2022
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 10th October 2022. New Address: Unit 2, Ashlyn's Farm Epping Road Epping Essex CM16 6RZ. Previous address: First Floor Office 3 Hornton Place London W8 4LZ United Kingdom
filed on: 10th, October 2022
| address
Free Download
(1 page)
AA
Micro company accounts made up to 31st December 2021
filed on: 13th, June 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 17th January 2022
filed on: 17th, January 2022
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 5th October 2021. New Address: First Floor Office 3 Hornton Place London W8 4LZ. Previous address: 8 Greenwood Road Chigwell IG7 4NG England
filed on: 5th, October 2021
| address
Free Download
(1 page)
CH01
On 5th October 2021 director's details were changed
filed on: 5th, October 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 24th April 2021
filed on: 24th, April 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 8th, December 2020
| incorporation