DIFFERENT CORNER LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Gold Round Limited as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Hw Directors Limited as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Christopher Campbell as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Philip Raymond Emmerson as a director on 2023-09-12

View Document

12/09/2312 September 2023 Cessation of Gold Round Limited as a person with significant control on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD ROUND LIMITED

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 09/08/2019

View Document

24/09/1924 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 09/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 09/08/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 08/10/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108919090002

View Document

17/01/1817 January 2018 SECTIONS 175 & 190 COMPANIES ACT 2006/SECURED TERM LOAN FACILITY 30/08/2017

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108919090001

View Document

31/07/1731 July 2017 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