ESSENTIALLY DIFFERENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Termination of appointment of Matthew Bate as a director on 2023-01-10

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 13/07/18 STATEMENT OF CAPITAL GBP 1097.84

View Document

12/11/1912 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1924 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O SPOFFORTHS SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1517 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 1149.16

View Document

17/04/1517 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 1137.50

View Document

10/03/1510 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1510 March 2015 27/01/14 STATEMENT OF CAPITAL GBP 1166.66

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM C/O SPOFFORTHS COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY CONNELLY / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BATE / 17/10/2014

View Document

15/09/1415 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA CONNELLY

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O SPOFFORTHS CROMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD ENGLAND

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MS JO MARY CONNELLY

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BATE / 14/08/2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY JO CONNELLY

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM SOUTH GORINGLEE FARM COTTAGE HARBOLETS ROAD WEST CHILTINGTON WEST SUSSEX RH20 2LG

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BATE / 14/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY CONNELLY / 14/08/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/08/0327 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: C/O OLSWANG 90 LONG ACRE LONDON WC2E 9TT

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: SOUTH GORINGLEE FARM COTTAGE HARBOLETS ROAD, WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2LG

View Document

09/11/019 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 AMENDING RES FOR 17/05/01

View Document

07/08/017 August 2001 AMENDING 123 PASSED 17/05/01

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 17/05/01

View Document

15/06/0115 June 2001 £ NC 10/100 17/05/01

View Document

15/06/0115 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0115 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0115 June 2001 SECT 320 17/05/01

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 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