A DIFFERENT BALL GAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of John Francis Harris as a director on 2025-06-08

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

03/04/253 April 2025 Appointment of Mr Hardial Singh Dosanjh as a director on 2025-03-21

View Document

01/04/251 April 2025 Notification of Hardial Singh Dosanjh as a person with significant control on 2025-03-16

View Document

01/04/251 April 2025 Cessation of Linda Sheila Ball as a person with significant control on 2025-03-31

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from Little Esgors High Road Thornwood Epping CM16 6LY England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 2024-04-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Micro company accounts made up to 2021-12-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/11/2117 November 2021 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to Little Esgors High Road Thornwood Epping CM16 6LY on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Mitchell Dennis Herber as a director on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Peter Michael Wilford as a director on 2021-11-17

View Document

12/10/2112 October 2021 Termination of appointment of Jonathan Golding as a secretary on 2021-10-12

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHEL DENNIS HERBER / 27/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SHEILA BALL / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR MITCHEL DENNIS HERBER

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 25/11/2020

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR PETER MICHAEL WILFORD

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR JOHN FRANCIS HARRIS

View Document

26/10/2026 October 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA BALL / 03/08/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

13/06/2013 June 2020 APPOINTMENT TERMINATED, DIRECTOR KASHIF SIDDIQI

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR KASHIF SIDDIQI

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

05/10/175 October 2017 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