DISCOVERIE ELECTRONICS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/10/2415 October 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

22/08/2322 August 2023 Appointment of Mr Paul Stuart Hill as a director on 2023-08-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

02/03/232 March 2023 Second filing of the annual return made up to 2016-06-23

View Document

08/02/238 February 2023 Second filing of the annual return made up to 2015-04-05

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2020-06-26

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-06-26

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2019-06-26

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2017-06-23

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2021-06-26

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2018-06-26

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital on 2023-01-11

View Document

11/01/2311 January 2023

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/06/2228 June 2022 Confirmation statement made on 2022-06-26 with updates

View Document

11/02/2211 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/02/2211 February 2022

View Document

11/02/2211 February 2022

View Document

11/02/2211 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/208 July 2020 Confirmation statement made on 2020-06-26 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA HARKUS MADGE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 Confirmation statement made on 2019-06-26 with updates

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 Confirmation statement made on 2018-06-26 with updates

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED ACAL NEWCO LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

25/06/1725 June 2017 Confirmation statement made on 2017-06-23 with updates

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY SHILLINGLAW

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SHILLINGLAW

View Document

03/04/173 April 2017 SECRETARY APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual return made up to 2016-06-23 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 31/03/15 STATEMENT OF CAPITAL EUR 2025100

View Document

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual return made up to 2015-04-05 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFERIES

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN JEFFERIES

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 ADOPT ARTICLES 01/03/2011

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR SIMON MARK GIBBINS

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED GARY PRESTON SHILLINGLAW

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SYDES

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JAGJIT VIRDEE

View Document

26/11/0826 November 2008 ALTER ARTICLES 10/11/2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY LAUGHTON

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MALCOLM HOWARD COOPER

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED STEPHEN CHARLES SYDES

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS ROWE

View Document

10/09/0810 September 2008 SECRETARY APPOINTED GARY PRESTON SHILLINGLAW

View Document

05/04/085 April 2008 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