DRAMATICALLY DIFFERENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
22/10/2422 October 2024 | Change of details for Mrs Susan Lesley Erika Ball as a person with significant control on 2024-09-12 |
22/10/2422 October 2024 | Change of details for Mr Timothy Daniel Ball as a person with significant control on 2024-09-12 |
21/10/2421 October 2024 | Director's details changed for Mr Timothy Daniel Ball on 2024-09-12 |
21/10/2421 October 2024 | Registered office address changed from Strawberry Hole Cottage Strawberry Hole Cottage Ewhurst Lane Northiam TN31 6HJ England to Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mr Timothy Daniel Ball on 2024-09-12 |
21/10/2421 October 2024 | Change of details for Mr Timothy Daniel Ball as a person with significant control on 2024-09-12 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Notification of Susan Lesley Erika Ball as a person with significant control on 2022-04-05 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Cessation of Susan Lesley Erika Ball as a person with significant control on 2022-04-05 |
28/04/2228 April 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Strawberry Hole Cottage Strawberry Hole Cottage Ewhurst Lane Northiam TN31 6HJ on 2022-04-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Termination of appointment of Susan Lesley Erika Ball as a director on 2021-05-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018 |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DANIEL BALL |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LESLEY ERIKA BALL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY ERIKA BALL / 19/12/2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DANIEL BALL / 15/03/2017 |
25/08/1625 August 2016 | 19/04/16 FULL LIST AMEND |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY BALL |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM, UNIT 7 PICKHILL BUSINESS CENTRE, SMALLHYTHE ROAD, TENTERDEN, KENT, TN30 7LZ |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | DIRECTOR APPOINTED MRS SUSAN LESLEY ERIKA BALL |
23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BALL |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, 3B LEIGH GREEN BUSINESS PARK, THE APPLEDORE ROAD, TENTERDEN, KENT, TN30 7DE |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/01/088 January 2008 | SECRETARY'S PARTICULARS CHANGED |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/03/077 March 2007 | SECRETARY'S PARTICULARS CHANGED |
07/03/077 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 13 EAST CROSS, TENTERDEN, KENT TN30 6AD |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | NEW SECRETARY APPOINTED |
19/04/0519 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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