MAKE A DIFFERENCE ENTERPRISES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from Unit 7 City Business Centre Lower Road London SE16 2XB England to 14 Franklin Building Westferry Road London E14 8LS on 2022-01-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR PATRICK FERDINAND HOLZEN

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MS FIONA MELANIE TRANTER

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHOTIS PATSALIDES

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O THEATRE DELICATESSEN FIRST FLOOR, 119 FARRINGDON ROAD LONDON EC1R 3DA

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PENDLEBURY

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PENDLEBURY

View Document

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM FIRST FLOOR 28 DENMARK STREET LONDON WC2H 8NJ

View Document

06/08/146 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARNHAM

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR CHRIS PARNHAM

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM FIRST FLOOR 54 GREEK STREET SOHO LONDON W1D 3DS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCANDRETT

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCANDRETT / 17/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART PENDLEBURY / 17/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHOTIS MICHAEL PATSALIDES / 17/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GEORGE / 17/07/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID STUART PENDLEBURY / 17/07/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR

View Document

26/05/0926 May 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MICHAEL JOHN GEORGE

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN DEVEREAUX

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PHOTIS MICHAEL PATSALIDES

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 2ND FLOOR, 20-22 STUKELEY STREET LONDON WC2B 5LR UNITED KINGDOM

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM MAKE A DIFFERENCE ENTERPRISES LIMITED FOURTH FLOOR 80-81 ST MARTIN'S LANE LONDON WC2N 4AA

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEVEREAUX / 22/05/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR SK DIRECTORS LIMITED

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RICHARD SCANDRETT

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID STUART PENDLEBURY

View Document

15/04/0815 April 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 13 QUEEN SQUARE BATH B&NES BA1 2HJ

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY SK SECRETARY LIMITED

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEVEN DEVEREAUX

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED SK 124 LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information