DISCIPLESHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 03905502 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Termination of appointment of Martin Victor Carnall as a director on 2024-05-22

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 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

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VICTOR CARNALL / 23/01/2015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/02/1514 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/01/1418 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VICTOR CARNALL / 01/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN WILLIAMS / 01/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ROBERT HOLMES / 01/02/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED DR PETER ROBERT HOLMES

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN WILLIAMS / 01/07/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

12/01/0012 January 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