DISCIDIUM LTD

Company Documents

DateDescription
09/10/259 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-06

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Statement of affairs

View Document

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

View Document

14/09/2314 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/03/2029 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM 3 BYRNE ROAD SNODLAND KENT ME6 5FY UNITED KINGDOM

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN TALLETT / 10/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE HORNE / 10/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 163 POYNDER DRIVE SNODLAND ME6 5SP UNITED KINGDOM

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN TALLETT / 10/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TALLETT / 10/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE HORNE / 10/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MS JACQUELINE ANNE HORNE

View Document

03/03/163 March 2016 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