Advanced company searchLink opens in new window

DIFFERENTIS LTD

Company number 04015681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2017 TM02 Termination of appointment of David Robert Marsh as a secretary on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of David Robert Marsh as a director on 15 February 2017
29 Nov 2016 AA Full accounts made up to 31 March 2016
04 Nov 2016 AUD Auditor's resignation
21 Oct 2016 AD01 Registered office address changed from Waltham House St Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ to Arden House Kingston Vale London SW15 3RN on 21 October 2016
12 Sep 2016 AA03 Resignation of an auditor
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,611,569.35
13 Jun 2016 TM01 Termination of appointment of Kenneth Mark Helme as a director on 31 March 2016
19 Dec 2015 AA Full accounts made up to 31 March 2015
03 Jul 2015 MR01 Registration of charge 040156810004, created on 30 June 2015
26 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,611,569.35
17 Dec 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,611,569.35
04 Jun 2014 MR01 Registration of charge 040156810003
23 Apr 2014 SH08 Change of share class name or designation
23 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2014 CERTNM Company name changed differentis 2000 LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
07 Apr 2014 CONNOT Change of name notice
12 Nov 2013 AA Full accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
12 Dec 2012 AA Full accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
08 Mar 2012 TM01 Termination of appointment of Justin Andrew Holdsworth as a director
08 Dec 2011 AA Full accounts made up to 31 March 2011