DEVELOPING IDEAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Cessation of Robert James Oakley as a person with significant control on 2024-12-14

View Document

24/02/2524 February 2025 Change of details for Mr Dion Joseph Petri as a person with significant control on 2024-12-14

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Termination of appointment of Robert James Oakley as a director on 2024-12-14

View Document

27/12/2427 December 2024 Registered office address changed from Little Kinvaston, Watling Street Gailey Staffordshire ST19 5PR to Vine Tree House Uckinghall Tewkesbury Gloucestershire GL20 6ES on 2024-12-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/01/1925 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARRY

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OAKLEY

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OAKLEY

View Document

09/06/189 June 2018 CESSATION OF WILLIAM JAMES OAKLEY AS A PSC

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DION PETRI

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/05/175 May 2017 COMPANY NAME CHANGED CRANFORD (PENPOL) LIMITED CERTIFICATE ISSUED ON 05/05/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

25/01/1625 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR DION JOSEPH PETRI

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR MATTHEW PARRY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

22/02/1522 February 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1126 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0928 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES OAKLEY / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES OAKLEY / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR WILLIAM JAMES OAKLEY

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR ROBERT JAMES OAKLEY

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR CRANFORD DEVELOPMENTS LIMITED

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED CRANFORD (SALISBURY) LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07

View Document

01/11/061 November 2006 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