DISKONECT UK LIMITED

Company Documents

DateDescription
03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXWELL-AYLWIN

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR THOMAS MAXWELL-AYLWIN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MRS FLORENCE KONIN / 01/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENCE KONIN / 01/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCE KONIN

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENCE KONIN / 17/09/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR FLORENCE KONIN

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR AKA AMOA

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-JAQUES AMOA / 01/07/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED JEAN-JAQUES AMOA

View Document

06/07/186 July 2018 CESSATION OF THOMAS GUY CHRISTOPHER AYLWIN AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS AYLWIN

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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