DISCRETE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/07/245 July 2024 Director's details changed for Mr. Rupert Charles Royston Hunt on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 2nd Floor Heathmans House 19 Heathmans Road London SW6 4TJ England to Redford Farm Nash Ludlow Shropshire SY8 3BA on 2024-07-01

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

31/07/2331 July 2023 Registration of a charge

View Document

10/05/2310 May 2023 Registration of a charge

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

10/10/2210 October 2022 Satisfaction of charge 050246220008 in full

View Document

07/10/227 October 2022 Sub-division of shares on 2022-09-16

View Document

22/09/2222 September 2022 Registration of charge 050246220009, created on 2022-09-16

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050246220008

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050246220006

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050246220005

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050246220004

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PELLOW GODRICH / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM STUDIO 3 THE PEOPLES HALL 2 OLAF STREET LONDON W11 4BE

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT CHARLES ROYSTON HUNT / 04/06/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

13/11/1713 November 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050246220007

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050246220004

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050246220006

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050246220005

View Document

23/02/1623 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 2A, FARM LANE TRADING CENTRE, 101 FARM LANE LONDON SW6 1QJ

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / RUPERT CHARLES ROYSTON HUNT / 01/06/2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHARLES ROYSTON HUNT / 01/06/2011

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PELLOW GODRICH / 01/06/2011

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RUPERT CHARLES ROYSTON HUNT / 12/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHARLES ROYSTON HUNT / 12/12/2009

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/02/0824 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 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