DEVELOPING MATTERS CIC

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

23/06/2523 June 2025 NewDirector's details changed for Mrs Hannah Preston on 2025-06-01

View Document

23/06/2523 June 2025 NewChange of details for Mrs Hannah Preston as a person with significant control on 2025-06-01

View Document

20/03/2520 March 2025 Notification of Sarah Haj-Manouchehri as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Second filing for the appointment of Ms Sarah Haj-Manouchehri as a director

View Document

18/03/2518 March 2025 Termination of appointment of Louise Cooper as a director on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Ms Sarah Haj-Manouchehri as a director on 2025-03-18

View Document

18/03/2518 March 2025 Cessation of Louise Cooper as a person with significant control on 2025-03-18

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Director's details changed for Mrs Louise Cooper on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mrs Clare Louise Hales on 2022-11-21

View Document

18/11/2218 November 2022 Registered office address changed from 398a Ormskirk Road Wigan Greater Manchester WN5 9DD to 1 Meyrick Street Newtown Wigan Greater Manchester WN5 9AN on 2022-11-18

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/202 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

18/06/2018 June 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

26/10/1926 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

04/02/194 February 2019 SECOND FILING OF AP01 FOR LOUISE COOPER

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE COOPER / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH PRESTON / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH PRESTON / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE COOPER / 05/11/2018

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED SERENITY FOR KIDS C.I.C. CERTIFICATE ISSUED ON 13/08/18

View Document

10/08/1810 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MRS HANNAH PRESTON

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MRS LOUISE COOPER

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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