MAKING A DIFFERENCE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

20/02/2420 February 2024 Cessation of Muhammad Akeel Khan as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Muhammad Akeel Khan as a director on 2024-02-20

View Document

17/02/2417 February 2024 Notification of Tawqeer Hussain as a person with significant control on 2024-02-04

View Document

04/02/244 February 2024 Appointment of Mr Tawqeer Hussain as a director on 2024-02-04

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Termination of appointment of Hajra Nawaz as a secretary on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Adeel Tabassum as a director on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from Unit 23, Rosehill Business Centre Normanton Road Derby DE23 6RH England to Sinfin Commercial Park Unit 5B, Sinfin Lane Derby DE24 9HL on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Muhammad Akeel Khan as a director on 2020-10-18

View Document

15/09/2315 September 2023 Cessation of Adeel Tabassum as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Muhammad Akeel Khan as a person with significant control on 2020-10-18

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/09/2315 September 2023 Termination of appointment of Junaid Tabassum as a secretary on 2023-09-15

View Document

20/06/2320 June 2023 Secretary's details changed for Ms Hajra Nawaz on 2022-03-03

View Document

20/06/2320 June 2023 Director's details changed for Mr Adeel Tabassum on 2022-03-03

View Document

20/06/2320 June 2023 Registered office address changed from Noor Business Group 151, St. Thomas Road Derby DE23 8RH England to Unit 23, Rosehill Business Centre Normanton Road Derby DE23 6RH on 2023-06-20

View Document

20/06/2320 June 2023 Secretary's details changed for Mr Junaid Tabassum on 2022-03-03

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

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

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Secretary's details changed for Ms Hajra Anjam on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Ms Hajra Nawaz as a director on 2021-06-25

View Document

22/06/2122 June 2021 Change of details for Mr Adeel Tabassum as a person with significant control on 2021-03-01

View Document

21/06/2121 June 2021 Change of details for Mr Adeel Tabassum as a person with significant control on 2021-03-01

View Document

17/06/2117 June 2021 Notification of Junaid Tabassum as a person with significant control on 2021-03-01

View Document

17/06/2117 June 2021 Termination of appointment of Umar Farooq Tabassum as a director on 2021-06-17

View Document

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

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILAL AHMED

View Document

09/01/219 January 2021 CESSATION OF ADEEL TABASSUM AS A PSC

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADEEL TABASSUM

View Document

09/01/219 January 2021 SECRETARY APPOINTED MR ADEEL TABASSUM

View Document

09/01/219 January 2021 DIRECTOR APPOINTED MR BILAL AHMED

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR UMAR TABASSUM

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR TAHIBA TABASSUM

View Document

30/12/2030 December 2020 CESSATION OF UMAR FAROOQ TABASSUM AS A PSC

View Document

30/12/2030 December 2020 CESSATION OF BILAL AHMED AS A PSC

View Document

30/12/2030 December 2020 SECRETARY APPOINTED MS HAJRA ANJAM

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

14/11/2014 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL TABASSUM / 18/10/2020

View Document

14/11/2014 November 2020 DIRECTOR APPOINTED MS TAHIBA AFTAB TABASSUM

View Document

14/11/2014 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR FAROOQ TABASSUM / 18/10/2020

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 151 ST. THOMAS ROAD DERBY DE23 8RH ENGLAND

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILAL AHMED

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR BILAL AHMED

View Document

13/11/2013 November 2020 SECRETARY APPOINTED MR JUNAID TABASSUM

View Document

18/10/2018 October 2020 CESSATION OF DARRYL RAYMOND PRATT AS A PSC

View Document

18/10/2018 October 2020 REGISTERED OFFICE CHANGED ON 18/10/2020 FROM 10 STIRLING AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 7HN

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MR UMAR FAROOQ TABASSUM

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MR ADEEL TABASSUM

View Document

18/10/2018 October 2020 APPOINTMENT TERMINATED, DIRECTOR DARRYL PRATT

View Document

18/10/2018 October 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY JACKSON

View Document

18/10/2018 October 2020 CESSATION OF LESLEY JEAN JACKSON AS A PSC

View Document

18/10/2018 October 2020 PSC'S CHANGE OF PARTICULARS / MR ADEEL TABASSUM / 18/10/2020

View Document

18/10/2018 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEEL TABASSUM

View Document

18/10/2018 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAR FAROOQ TABASSUM

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

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

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 ADOPT ARTICLES 05/07/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY HAZEL PRATT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL RAYMOND PRATT / 26/10/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL MARGARET PRATT / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JEAN JACKSON / 26/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 12 EUSTON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 4LR

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 10 STIRLING AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 7HN

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

04/01/024 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 EXEMPTION FROM APPOINTING AUDITORS 26/08/00

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 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