Advanced company searchLink opens in new window

DIFFX LIMITED

Company number 07342294

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)
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
14 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
20 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
02 Sep 2014 CH01 Director's details changed for Mrs Christine Sparks on 1 August 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Mike Jepson on 20 June 2014
02 Sep 2014 CH01 Director's details changed for Mr Mike Jepson on 20 June 2014
02 Sep 2014 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to 37 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 2 September 2014
10 Jun 2014 TM01 Termination of appointment of Peter Finan as a director
07 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Mar 2014 TM01 Termination of appointment of Steven Crowther as a director
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
30 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
30 Aug 2011 AP01 Appointment of Mrs Christine Sparks as a director
17 Sep 2010 AD01 Registered office address changed from 3 St. Marks Court Shepley Huddersfield HD88BD United Kingdom on 17 September 2010
17 Sep 2010 AP01 Appointment of Peter Finan as a director
17 Sep 2010 AP01 Appointment of Steven Paul Crowther as a director
17 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 30 June 2011
11 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)