Advanced company searchLink opens in new window

DEVELOPING MATTERS CIC

Company number 10250730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Nov 2022 CH01 Director's details changed for Mrs Clare Louise Hales on 21 November 2022
21 Nov 2022 CH01 Director's details changed for Mrs Louise Cooper on 21 November 2022
18 Nov 2022 AD01 Registered office address changed from 398a Ormskirk Road Wigan Greater Manchester WN5 9DD to 1 Meyrick Street Newtown Wigan Greater Manchester WN5 9AN on 18 November 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
03 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
08 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
29 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
02 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
18 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
26 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
04 Feb 2019 RP04AP01 Second filing for the appointment of Louise Cooper as a director
06 Nov 2018 PSC04 Change of details for Mrs Louise Cooper as a person with significant control on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mrs Louise Cooper on 5 November 2018
05 Nov 2018 PSC04 Change of details for Mrs Hannah Preston as a person with significant control on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mrs Hannah Preston on 5 November 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
10 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates