DISCO POWERED LTD

Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

02/09/242 September 2024 Registered office address changed from 36 Collingwood Avenue London N10 3ED England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Miles Cole as a person with significant control on 2024-08-30

View Document

02/09/242 September 2024 Director's details changed for Mr Miles Cole on 2024-08-30

View Document

02/09/242 September 2024 Change of details for Net Zero Limited as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-11-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Notification of Net Zero Limited as a person with significant control on 2021-04-01

View Document

19/11/2119 November 2021 Change of details for Net Zero Limited as a person with significant control on 2021-04-15

View Document

17/11/2117 November 2021 Second filing of Confirmation Statement dated 2021-04-03

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

16/11/2116 November 2021 Cessation of John Morgan Leith as a person with significant control on 2021-04-01

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES COLE

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR MILES COLE

View Document

03/04/213 April 2021 Confirmation statement made on 2021-04-03 with updates

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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