- Company Overview for DIFFERENT PROJECTS LIMITED (05825950)
- Filing history for DIFFERENT PROJECTS LIMITED (05825950)
- People for DIFFERENT PROJECTS LIMITED (05825950)
- More for DIFFERENT PROJECTS LIMITED (05825950)
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) |
---|---|---|---|
30 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
07 Mar 2011 | CERTNM |
Company name changed anywhichway creative LIMITED\certificate issued on 07/03/11
|
|
01 Mar 2011 | CH01 | Director's details changed for David Hopper on 1 March 2011 | |
01 Mar 2011 | TM02 | Termination of appointment of Alexander Firth as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Barnabas Macaulay as a director | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
01 Jul 2010 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY England on 1 July 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Barnabas Robert John Macaulay on 23 February 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Jul 2009 | 363a | Return made up to 23/05/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
16 Jun 2008 | 288c | Director's change of particulars / david hopper / 14/06/2008 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 52 southwell grove road london E11 4PP | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
31 Oct 2007 | 288c | Director's particulars changed | |
03 Jul 2007 | 363a | Return made up to 23/05/07; full list of members | |
16 Jan 2007 | CERTNM | Company name changed which way LIMITED\certificate issued on 16/01/07 | |
06 Dec 2006 | 287 | Registered office changed on 06/12/06 from: brightlands thornden lane rolvenden nr cranbrook TN17 4PS | |
04 Sep 2006 | 88(2)R | Ad 20/08/06--------- £ si 1@1=1 £ ic 1/2 | |
04 Sep 2006 | 288a | New director appointed | |
02 Aug 2006 | 288a | New director appointed |