DEVELOPING LEARNING LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Previous accounting period shortened from 2022-01-31 to 2021-08-31

View Document

04/10/214 October 2021 Cessation of Mark Smith as a person with significant control on 2021-08-30

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 01/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 01/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 01/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SMITH / 01/11/2019

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / DR MARK SMITH / 01/11/2019

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SMITH / 07/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 07/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / DR MARK SMITH / 07/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 07/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 14/01/2016

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SMITH / 25/09/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK SMITH

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SMITH / 07/01/2015

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE ERINA SMITH / 21/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SMITH / 21/03/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/01/1424 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 20

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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