DISCIDIUM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 09/10/259 October 2025 New | Liquidators' statement of receipts and payments to 2025-09-06 | 
| 11/11/2411 November 2024 | Liquidators' statement of receipts and payments to 2024-09-06 | 
| 25/09/2325 September 2023 | Resolutions | 
| 25/09/2325 September 2023 | Resolutions | 
| 25/09/2325 September 2023 | Appointment of a voluntary liquidator | 
| 25/09/2325 September 2023 | Statement of affairs | 
| 25/09/2325 September 2023 | Registered office address changed from 46 46 Brindles Field Tonbridge TN9 2YS England to C/O Lucas Ross Limited Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2023-09-25 | 
| 14/09/2314 September 2023 | Amended total exemption full accounts made up to 2023-03-31 | 
| 22/06/2322 June 2023 | Compulsory strike-off action has been discontinued | 
| 22/06/2322 June 2023 | Compulsory strike-off action has been discontinued | 
| 21/06/2321 June 2023 | Registered office address changed from Suite 2 70 Churchill Square Business Centre Churchill Square Kings Hill West Malling ME19 4YU England to 46 46 Brindles Field Tonbridge TN9 2YS on 2023-06-21 | 
| 21/06/2321 June 2023 | Confirmation statement made on 2023-03-02 with no updates | 
| 21/06/2321 June 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 21/06/2321 June 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 | 
| 21/06/2321 June 2023 | Unaudited abridged accounts made up to 2022-06-30 | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended | 
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off | 
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-02 with no updates | 
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 27/06/2127 June 2021 | Unaudited abridged accounts made up to 2020-06-30 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES | 
| 29/03/2029 March 2020 | 30/06/19 UNAUDITED ABRIDGED | 
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM SUITE 30 80 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU UNITED KINGDOM | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) | 
| 21/05/1921 May 2019 | FIRST GAZETTE | 
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES | 
| 28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES | 
| 06/01/186 January 2018 | REGISTERED OFFICE CHANGED ON 06/01/2018 FROM 3 BYRNE ROAD SNODLAND KENT ME6 5FY UNITED KINGDOM | 
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 10/11/1710 November 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 | 
| 18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN TALLETT / 10/09/2017 | 
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE HORNE / 10/09/2017 | 
| 18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 163 POYNDER DRIVE SNODLAND ME6 5SP UNITED KINGDOM | 
| 18/09/1718 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN TALLETT / 10/09/2017 | 
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TALLETT / 10/09/2017 | 
| 18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE HORNE / 10/09/2017 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | 
| 20/07/1620 July 2016 | DIRECTOR APPOINTED MS JACQUELINE ANNE HORNE | 
| 03/03/163 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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