Advanced company searchLink opens in new window

DIFFERENT KETTLE LIMITED

Company number 04100224

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)
28 Oct 2024 AA Total exemption full accounts made up to 30 September 2024
23 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
23 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 900
31 Jul 2023 MA Memorandum and Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 SH08 Change of share class name or designation
24 May 2023 SH10 Particulars of variation of rights attached to shares
18 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 850
24 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
22 Mar 2023 SH06 Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 550.00
14 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Feb 2023 TM02 Termination of appointment of Gillian Claire Theodoreson as a secretary on 21 December 2022
02 Feb 2023 PSC01 Notification of Nicola Jane Lapsley as a person with significant control on 21 December 2022
02 Feb 2023 PSC07 Cessation of Nicholas Ratcliffe Holmes as a person with significant control on 21 December 2022
20 Jan 2023 TM01 Termination of appointment of Nicholas Ratcliffe Holmes as a director on 21 December 2022
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 PSC04 Change of details for Mr Nicholas Ratcliffe Holmes as a person with significant control on 27 July 2022
06 Oct 2022 PSC07 Cessation of Gillian Claire Theodoreson as a person with significant control on 27 July 2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 11,925
23 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
23 Apr 2021 CH01 Director's details changed for Miss Nicola Jane Lapsley on 13 April 2021
09 Feb 2021 AA Total exemption full accounts made up to 30 September 2020