DISCUSS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 18/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 18/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 11/03/2020

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 04/04/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN CARR / 06/04/2016

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEWART TAYLOR / 06/04/2016

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 06/04/2016

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O TRUE NORTH COMMUNICATIONS 24 LEVER STREET MANCHESTER M1 1DZ ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

22/05/1522 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD EMMERICH / 04/04/2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER CARR / 04/04/2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 04/04/2014

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM LOCKSIDE MILL ST. MARTIN'S ROAD MARPLE CHESHIRE SK6 7BZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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