Advanced company searchLink opens in new window

MORE DIFFERENCE LIMITED

Company number 08974472

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)
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
04 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
28 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
23 Mar 2018 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 23 March 2018
28 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
31 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Sep 2015 MR01 Registration of charge 089744720001, created on 21 September 2015
01 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300,000
23 Feb 2015 CERTNM Company name changed elliottcooper partners LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
08 Oct 2014 TM01 Termination of appointment of Symon Douglas Elliott as a director on 22 September 2014
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 160,000