SOMETHING UNIQUELY DIFFERENT LIMITED
Status | ACTIVE |
Company No. | 07812319 |
Category | Private Limited Company |
Incorporated | 17 Oct 2011 |
Age | 12 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SOMETHING UNIQUELY DIFFERENT LIMITED is an active private limited company with number 07812319. It was incorporated 12 years, 7 months, 13 days ago, on 17 October 2011. The company address is Ground Floor Ground Floor, London, SW1Y 5JG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Change person director company with change date
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Silvija Lillian Stewart
Change date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Termination secretary company with name termination date
Date: 17 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross Badger
Termination date: 2021-05-14
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-14
Officer name: Ross Wyndham Badger
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Silvija Lilian Stewart
Documents
Capital allotment shares
Date: 21 Mar 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Capital : 300,000 GBP
Date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Wyndham Badger
Change date: 2016-10-06
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-06
Officer name: Mrs Silvija Lillian Stewart
Documents
Change person secretary company with change date
Date: 18 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ross Badger
Change date: 2016-10-06
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Old address: Dukes Court 32 Duke Street, St. James's London SW1Y 6DF
Change date: 2016-07-04
New address: Ground Floor 45 Pall Mall London SW1Y 5JG
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Wyndham Badger
Appointment date: 2015-12-01
Documents
Resolution
Date: 28 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 12 Jul 2013
Action Date: 31 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-31
Capital : 100,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Change account reference date company current extended
Date: 30 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-10-31
Documents
Some Companies
LGJ HOUSE,MALDON,CM9 6SH
Number: | 11118058 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 11225393 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CAROLINE STREET,BIRMINGHAM,B3 1UE
Number: | 07830506 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUMIERE AND SCULPTING LIGHT LIMITED
KELLY'S COTTAGE,BARNSTAPLE,EX31 4EA
Number: | 08590932 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11648953 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 09688978 |
Status: | ACTIVE |
Category: | Private Limited Company |