DISTINCTLY DIFFERENT DAYS LIMITED

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 Confirmation statement made on 2025-05-12 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/04/1929 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

27/04/1727 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 01/08/11 STATEMENT OF CAPITAL GBP 110

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 38 NEWLAND GARDENS HERTFORD HERTFORDSHIRE SG13 7WN

View Document

07/09/147 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1321 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1112 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 110

View Document

06/09/116 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES WINTERTON / 24/08/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA GAIL WINTESTON / 24/08/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA GAIL WINTERTON / 24/08/2011

View Document

18/05/1118 May 2011 26/04/11 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED LISA GAIL WINTERTON

View Document

20/09/1020 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

02/02/062 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information