DIFFERENT CORNER LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-07-30 with no updates |
12/09/2312 September 2023 | Termination of appointment of Gold Round Limited as a director on 2023-09-12 |
12/09/2312 September 2023 | Appointment of Hw Directors Limited as a director on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Christopher Campbell as a director on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Philip Raymond Emmerson as a director on 2023-09-12 |
12/09/2312 September 2023 | Cessation of Gold Round Limited as a person with significant control on 2023-09-12 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
25/01/2325 January 2023 | Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25 |
25/01/2325 January 2023 | Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD ROUND LIMITED |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 09/08/2019 |
24/09/1924 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 09/08/2019 |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 09/08/2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
12/08/1912 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019 |
01/05/191 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019 |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 08/10/2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108919090002 |
17/01/1817 January 2018 | SECTIONS 175 & 190 COMPANIES ACT 2006/SECURED TERM LOAN FACILITY 30/08/2017 |
06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108919090001 |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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