DEVELOPING TALENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALLAN MCEWAN

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MS THERESA RUTH MCEWAN / 01/07/2019

View Document

01/07/191 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM MIDDLE HOUSE SCHOOL HILL WARGRAVE BERKSHIRE RG10 8DY

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALLAN MCEWAN / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA RUTH MCEWAN / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MS THERESA RUTH MCEWAN / 16/01/2019

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR GARY ALLAN MCEWAN

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THERESA RUTH MCEWAN / 27/02/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA RUTH MCEWAN / 27/02/2015

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / THERESA RUTH MCEWAN / 01/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

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

View Accounts

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THERESA RUTH MCEWAN / 19/07/2013

View Document

27/03/1327 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / THERESA RUTH MCEWAN / 11/08/2011

View Document

15/02/1115 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JOHNSON / 13/09/2008

View Document

11/08/0811 August 2008 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