D-SCRIPTION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Termination of appointment of Joanne Linda Glover as a director on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MARIE PAYRAUDEAU / 01/09/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JACQUES RENE DESBUQUOIS / 01/09/2020

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / FRANK JACQUES RENE DESBUQUOIS / 01/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / YUSEF SASSI BASCAL / 25/04/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MARIE PAYRAUDEAU

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/07/129 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

08/11/118 November 2011 17/08/11 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED FRANK JACQUES RENE DESBUQUOIS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED YUSEF SASSI BASCAL

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED JOANNE LINDA GLOVER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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