DIFFERENT PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Cessation of David Simister as a person with significant control on 2024-04-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

21/11/2421 November 2024 Change of details for Mr Richard Christian Michael Chew as a person with significant control on 2024-04-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Registered office address changed from 3 Unit 1 Basement Victoria Avenue Harrogate HG1 1EQ England to 20 Bower Road Harrogate HG1 5BW on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of David Simister as a director on 2023-12-01

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Change of details for Mr David Simister as a person with significant control on 2022-11-01

View Document

18/11/2218 November 2022 Director's details changed for David Simister on 2022-11-06

View Document

18/11/2218 November 2022 Registered office address changed from 11 Princes Square Harrogate North Yorkshire HG1 1nd United Kingdom to 3 Unit 1 Basement Victoria Avenue Harrogate HG1 1EQ on 2022-11-18

View Document

18/11/2218 November 2022 Change of details for Mr David Simister as a person with significant control on 2022-11-01

View Document

18/11/2218 November 2022 Change of details for Mr Richard Christian Michael Chew as a person with significant control on 2022-11-01

View Document

18/11/2218 November 2022 Director's details changed for Mr Richard Christian Michael Chew on 2022-11-06

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Registered office address changed from 11 Princes Square Harrogate HG1 1nd England to 11 Princes Square Harrogate North Yorkshire HG1 1nd on 2021-12-22

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

05/06/195 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 4

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMISTER / 03/01/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMISTER / 03/01/2017

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHRISTIAN MICHAEL CHEW / 03/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTIAN MICHAEL CHEW / 03/01/2017

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM OFFICE BLOCK FIRST FLOOR STATION ROAD PANNAL IND EST PANNAL HARROGATE NORTH YORKSHIRE HG3 1JL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMISTER / 18/10/2010

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 11/10/09 NO CHANGES

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM UNIT 5, VALLEY HOUSE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

12/10/0512 October 2005 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