THE DIFFERENCE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
06/07/166 July 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM PADNELL GRANGE PADNELL ROAD PORTSMOUTH HAMPSHIRE PO8 8ED |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
07/12/117 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
22/09/1122 September 2011 | PREVSHO FROM 28/02/2012 TO 31/03/2011 |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAMSAY HONOUR |
11/07/1111 July 2011 | DIRECTOR APPOINTED MS SAMANTHA JANE CASSELL |
11/07/1111 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HONOUR |
07/07/117 July 2011 | COMPANY NAME CHANGED FIRST DYNAMIC CONCEPTS LIMITED CERTIFICATE ISSUED ON 07/07/11 |
15/02/1115 February 2011 | COMPANY NAME CHANGED CLARKS AUTO SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/11 |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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