DISSCBAND LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IHSAN / 01/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IHSAN / 01/12/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040528490006

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040528490005

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040528490003

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040528490004

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/09/1510 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MRS SHAIDA PARWIN IHSAN

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MRS RANJIT KAUR GURAEWAL

View Document

30/09/1430 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR HARNEK CHERA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040528490003

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 9 CRONDAL PLACE EDGBASTON BIRMINGHAM B15 2LB

View Document

20/10/1120 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR MOHAMMED IHSAN

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IHSAN

View Document

04/05/104 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MOHAMMED IHSAN

View Document

10/02/1010 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 SECRETARY APPOINTED MR MOHAMMED IHSAN

View Document

04/02/094 February 2009 SECRETARY APPOINTED MR FARUK GALIA

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY FARUK GALIA

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY RANJIT GURAEWAL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED IHSAN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR HARNEK SINGH CHERA

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 84 RADDLEBARN ROAD SELLY OAK BIRMINGHAM B29 6HH

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 130 HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EH

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/04/01

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/11/01

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company