DISCOUNT CISCO LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON IG10 1DX ENGLAND

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT E4 THE SEEDBED CENTRE LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063143040004

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

01/07/191 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063143040003

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063143040002

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063143040001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY ROSE

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/09/1217 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/06/1113 June 2011 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FARMER / 01/01/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ROSE / 01/01/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

04/08/094 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 21 OLLARDS GROVE LOUGHTON ESSEX IG10 4DW

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 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