DISCUS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
27/06/2427 June 2024 | Application to strike the company off the register |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/12/179 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / CLAUDIINA LOUISE RICHARDS / 08/12/2017 |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 202-204 SWAN LANE COVENTRY WEST MIDLANDS CV2 4GD |
12/05/1612 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
12/05/1512 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
23/12/1423 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/05/142 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/12/1330 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
17/05/1317 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
07/12/127 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
12/12/1112 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
03/05/113 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
01/12/101 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER ALEXANDER BAUMANN / 01/05/2010 |
05/05/105 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
16/12/0916 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
14/05/0914 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0314 January 2003 | SECRETARY'S PARTICULARS CHANGED |
19/12/0219 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
01/06/021 June 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
14/05/0114 May 2001 | NEW DIRECTOR APPOINTED |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
14/05/0114 May 2001 | NEW SECRETARY APPOINTED |
01/05/011 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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