Advanced company searchLink opens in new window

SIGNIFICANT DIFFERENCE LIMITED

Company number 06398817

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
09 Apr 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
26 Sep 2017 PSC04 Change of details for Mr Anthony Philip Isaacs as a person with significant control on 12 May 2017
12 May 2017 CH01 Director's details changed for Mr Anthony Philip Isaacs on 12 May 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
05 Sep 2016 AD01 Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 5 September 2016
21 Jul 2016 CH01 Director's details changed for Anthony Philip Isaacs on 21 July 2016
21 Apr 2016 AA Accounts for a dormant company made up to 31 October 2015
21 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
17 Dec 2015 AD01 Registered office address changed from 6 Brenchwood Close, Downley High Wycombe Bucks HP13 5UP to 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW on 17 December 2015
16 Jul 2015 AP01 Appointment of Naomi Ruth Isaacs as a director on 1 July 2015
20 Apr 2015 TM02 Termination of appointment of Helen Veronica Isaacs as a secretary on 29 March 2015
20 Apr 2015 TM01 Termination of appointment of Helen Veronica Isaacs as a director on 29 March 2015
05 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
20 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011