QUESTIONS OF DIFFERENCE LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Resolutions

View Document

23/09/2423 September 2024 Appointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Registered office address changed from 4 the Chine London N10 3QA England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-09-23

View Document

23/09/2423 September 2024 Declaration of solvency

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

28/01/2328 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

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

17/02/1817 February 2018 REGISTERED OFFICE CHANGED ON 17/02/2018 FROM FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O SBM ASSOCIATES LIMITED 24 WANDSWORTH ROAD LONDON SW8 2JW ENGLAND

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS ENGLAND

View Document

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

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O C/O CK PARTNERSHIP LTD 3 TOLPUDDLE STREET LONDON N1 0XT

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY UPPER STREET COMPANY SECRETARIES LTD

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O UPPER STREET ACCOUNTS LTD 3 TOLPUDDLE STREET LONDON N1 0XT

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARA IRVINE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEONARD IRVINE / 26/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UPPER STREET SECRETARIES LTD / 26/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA IRVINE / 26/04/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 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