DISCOVERABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Director's details changed for Mr Simon Gilhooly on 2023-11-23

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

06/12/226 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

25/11/2225 November 2022 Registered office address changed from Office 73 the Cobalt Building Lower Pemberton Kennington Ashford Kent TN25 4BF England to Unit 5 Hembrow Station Road Smeeth Ashford TN25 6SX on 2022-11-25

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Registered office address changed from Suite 2060, Letraset Building Wotton Road Ashford TN23 6LN England to Office 73 the Cobalt Building Lower Pemberton Kennington Ashford Kent TN25 4BF on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ADOPT ARTICLES 17/09/2019

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE FRAKE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR GEORGE COLLINS

View Document

10/01/1810 January 2018 ADOPT ARTICLES 21/12/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR SIMON GILHOOLY

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CRAIG JASON GILHOOLY

View Document

03/01/183 January 2018 CESSATION OF HR GO PLC AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPACE BETWEEN GROUP LIMITED

View Document

02/01/182 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 100

View Document

02/01/182 January 2018 SECRETARY APPOINTED MRS LEANNE WALL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR LUKE FRAKE

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MARCUS JON COOKE

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR RODERICK GUY BARROW

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN PARKINSON

View Document

04/12/174 December 2017 COMPANY NAME CHANGED HR GO RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

25/06/1725 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED OGILVIE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

13/04/1513 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

12/06/1312 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED PARKINSON JV THIRTY LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

11/04/1111 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/04/1023 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

01/05/081 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

22/03/9922 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 S386 DISP APP AUDS 16/02/98

View Document

23/02/9823 February 1998 S252 DISP LAYING ACC 16/02/98

View Document

23/02/9823 February 1998 S366A DISP HOLDING AGM 16/02/98

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

11/02/9811 February 1998 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