DIFFERENT KETTLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Particulars of variation of rights attached to shares

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Termination of appointment of Gillian Claire Theodoreson as a secretary on 2022-12-21

View Document

02/02/232 February 2023 Cessation of Nicholas Ratcliffe Holmes as a person with significant control on 2022-12-21

View Document

02/02/232 February 2023 Notification of Nicola Jane Lapsley as a person with significant control on 2022-12-21

View Document

20/01/2320 January 2023 Termination of appointment of Nicholas Ratcliffe Holmes as a director on 2022-12-21

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Change of details for Mr Nicholas Ratcliffe Holmes as a person with significant control on 2022-07-27

View Document

06/10/226 October 2022 Cessation of Gillian Claire Theodoreson as a person with significant control on 2022-07-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

09/02/219 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 ADOPT ARTICLES 27/02/2020

View Document

17/02/2017 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 11375

View Document

17/02/2017 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 11375

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE LAPSLEY / 12/12/2019

View Document

03/12/193 December 2019 SECRETARY APPOINTED MS GILLIAN CLAIRE THEODORESON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY PINSTRIPE LIMITED

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MISS NICOLA JANE LAPSLEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RATCLIFFE HOLMES / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RATCLIFFE HOLMES / 31/08/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RATCLIFFE HOLMES / 15/02/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CLAIRE THEODORESON

View Document

08/03/188 March 2018 ADOPT ARTICLES 14/02/2018

View Document

12/01/1812 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RATCLIFFE HOLMES / 10/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RATCLIFFE HOLMES / 31/01/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STURDY

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA BLANEY

View Document

07/03/177 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 75

View Document

07/03/177 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 65

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

19/12/1619 December 2016 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 01/11/2010

View Document

03/12/103 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL HOBBS

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RATCLIFFE HOLMES / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STURDY / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY BLANEY / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROSEMARY HOBBS / 01/11/2009

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03

View Document

19/11/0319 November 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 23 PRINCES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2TX

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 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