DIFFERENTIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 040156810005, created on 2025-05-09

View Document

30/04/2530 April 2025 Satisfaction of charge 040156810003 in full

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Change of details for Mackron Limited as a person with significant control on 2016-04-06

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Director's details changed for Mr David James King on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 14 Westfield Close Chesterfield S40 3RS England to Acero, 1 Concourse Way Sheffield S1 2BJ on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mackron Limited as a person with significant control on 2022-12-12

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/1727 February 2017 SOLVENCY STATEMENT DATED 15/02/17

View Document

27/02/1727 February 2017 STATEMENT BY DIRECTORS

View Document

27/02/1727 February 2017 REDUCE ISSUED CAPITAL 15/02/2017

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MARSH

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 AUDITOR'S RESIGNATION

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM WALTHAM HOUSE ST MARY'S TERRACE MILL LANE GUILDFORD SURREY GU1 3TZ

View Document

12/09/1612 September 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HELME

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040156810004

View Document

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040156810003

View Document

23/04/1423 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/147 April 2014 COMPANY NAME CHANGED DIFFERENTIS 2000 LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW HOLDSWORTH

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR JUSTIN ANDREW ROBIN HOLDSWORTH

View Document

05/08/105 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DR KENNETH MARK HELME

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED DIFFERENTIS LIMITED CERTIFICATE ISSUED ON 15/02/08

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 REDUCTION OF SHARE PREMIUM

View Document

28/11/0728 November 2007 CANCEL SHA PREM ACCT 30/10/07

View Document

22/11/0722 November 2007 CANCEL SHA PREM ACCT

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/06/05; CHANGE OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

04/01/014 January 2001 ADOPT ARTICLES 22/12/00

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED MACKRON LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ADOPT ARTICLES 30/08/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 VARYING SHARE RIGHTS AND NAMES 14/06/00

View Document

22/06/0022 June 2000 £ NC 1000/2500000 14/06/00

View Document

22/06/0022 June 2000 S-DIV 14/06/00

View Document

22/06/0022 June 2000 ADOPT ARTICLES 14/06/00

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 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