DIFFERENCE DIGITAL LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Malcolm Sirisena as a secretary on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Davina Jane Campbell Sirisena as a secretary on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Malcolm Sirsena as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mrs Davina Jane Sirisena as a director on 2025-02-25

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Davina Jane Campbell Sirisena as a director on 2023-12-04

View Document

11/12/2311 December 2023 Appointment of Mrs Davina Jane Campbell Sirisena as a secretary on 2023-12-04

View Document

11/12/2311 December 2023 Termination of appointment of Malcolm Sirsena as a secretary on 2023-12-04

View Document

24/11/2324 November 2023 Appointment of Mr Malcolm Sirsena as a director on 2023-11-22

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED APPLE CART MANAGEMENT LTD CERTIFICATE ISSUED ON 15/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA SIRISENA / 15/02/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

16/07/1716 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA SIRISENA / 01/04/2014

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

06/03/166 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/03/1522 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

05/10/145 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM SIRSENA / 05/10/2014

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 15 SHERBOURNE WAY HOVE EAST SUSSEX BN3 8BH

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 205 NEVILLE AVENUE NEVILL AVENUE HOVE EAST SUSSEX BN3 7NG ENGLAND

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 205 NEVILL AVENUE HOVE EAST SUSSEX BN3 7NG ENGLAND

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA DAVIES / 15/02/2013

View Document

23/03/1323 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA DAVIES / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

09/10/099 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/02/0715 February 2007 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