DIFFERENT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/11/2317 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
23/05/2123 May 2021 | CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/09/1827 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOPPER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/07/163 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/08/1321 August 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
07/03/117 March 2011 | COMPANY NAME CHANGED ANYWHICHWAY CREATIVE LIMITED CERTIFICATE ISSUED ON 07/03/11 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOPPER / 01/03/2011 |
01/03/111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARNABAS MACAULAY |
01/03/111 March 2011 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER FIRTH |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/07/1021 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 81 RIVINGTON STREET LONDON EC2A 3AY ENGLAND |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABAS ROBERT JOHN MACAULAY / 23/02/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOPPER / 14/06/2008 |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 52 SOUTHWELL GROVE ROAD LONDON E11 4PP |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/10/0731 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | COMPANY NAME CHANGED WHICH WAY LIMITED CERTIFICATE ISSUED ON 16/01/07 |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: BRIGHTLANDS THORNDEN LANE ROLVENDEN NR CRANBROOK TN17 4PS |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
02/08/062 August 2006 | NEW SECRETARY APPOINTED |
02/08/062 August 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | DIRECTOR RESIGNED |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
05/06/065 June 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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