DIFFERENT ROADS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAppointment of Mr Sunny Verma as a director on 2025-09-01

View Document

24/09/2524 September 2025 NewAppointment of Mr Deepak Kumar as a director on 2025-09-01

View Document

23/09/2523 September 2025 NewTermination of appointment of Manav Soni as a director on 2025-08-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

18/12/2418 December 2024 Appointment of Manav Soni as a director on 2024-12-18

View Document

17/12/2417 December 2024 Termination of appointment of Juan Andres Santos Griffith as a director on 2024-12-17

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MONZON NAVARRO / 25/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O AUSTIN LAFFERTY 213 FENWICK ROAD GLASGOW G46 6JD UNITED KINGDOM

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5557130001

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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