DISCO DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
27/07/2327 July 2023 | Registered office address changed from Belward Street Belward Street Nottingham NG1 1JZ England to Nottingham Bowl, Belward Street Belward Street Nottingham NG1 1JZ on 2023-07-27 |
27/07/2327 July 2023 | Registered office address changed from Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ England to Belward Street Belward Street Nottingham NG1 1JZ on 2023-07-27 |
06/07/236 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with updates |
24/05/2124 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
10/06/2010 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TERRY / 18/05/2020 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN TERRY / 18/05/2020 |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 8 LONG MEADOW NEWCASTLE STAFFORDSHIRE ST5 4HY ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
24/07/1924 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
27/06/1827 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
05/08/165 August 2016 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 11 YAXLEY COURT WESTBURY PARK STAFFORDSHIRE ST5 4JU |
05/08/165 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TERRY / 28/07/2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR CAMERON JOHN FROGLEY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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