DIFFERENT AGAIN LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Voluntary strike-off action has been suspended

View Document

02/03/222 March 2022 Voluntary strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BEGBIE

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O DAVID BEGBIE 289C SILVER HOUSE LAWRENCE WHARF ROTHERHITHE STREET LONDON LONDON SE16 5EY UNITED KINGDOM

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 14 PERCY STREET LONDON W1T 1DR UNITED KINGDOM

View Document

22/03/1222 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR EVA BEGBIE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/09/116 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/118 May 2011 REGISTERED OFFICE CHANGED ON 08/05/2011 FROM 289C ROTHERHITHE STREET ROTHERHITHE LONDON SE16 5EY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DAVID JOHN BEGBIE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MRS EVA ANGELA BEGBIE

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS KARINA MAY PHILLIPS

View Document

27/03/1127 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/03/1127 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/04/1015 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 45 SHAD THAMES TOWER BRIDGE PIAZZA LONDON SE1 2NJ

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 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