SLIGHTLY DIFFERENT FOODS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

28/02/2528 February 2025 Previous accounting period extended from 2024-05-30 to 2024-11-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Termination of appointment of Sonia Jane Fox as a director on 2023-02-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

14/02/2014 February 2020 CESSATION OF SONIA JANE MASON AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLIGHTLY DIFFERENT LIMITED

View Document

06/02/206 February 2020 CESSATION OF SIMON ALSTON FOX AS A PSC

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA JANE MASON / 26/07/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALSTON FOX / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA JANE MASON / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALSTON FOX / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MISS SONIA JANE MASON / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ALSTON FOX / 06/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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