DISKY COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD UNITED KINGDOM

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CORNELIS HERMANS

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED CERIEL HERMANS

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

19/03/1419 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

03/02/143 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR CORNELIS ALBERTUS HERMANS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS BAKKER

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR RENE DE WIT

View Document

09/04/139 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 SECTION 519

View Document

11/03/1111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SERVICES LIMITED

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAAS JOANNES BAKKER / 16/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE MARCEL DE WIT / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED NICOLAAS JOANNES BAKKER

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAN BERENDS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 55 BAKER STREET LONDON W!U 7EU

View Document

09/07/089 July 2008 DIRECTOR APPOINTED RENE MARCEL DE WIT

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JAN BERENDS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR FEIKE DIJKSTRA

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

27/10/0427 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/03/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: MILL LANE HILDENBOROUGH KENT TN11 9LX

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: CAMPBELL HOOPER 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 AUDITOR'S RESIGNATION

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 AUDITOR'S RESIGNATION

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

30/01/9830 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS; AMEND

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 COMPANY NAME CHANGED KENWEST LIMITED CERTIFICATE ISSUED ON 14/06/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 ALTER MEM AND ARTS 24/02/93

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: GREEN GARDEN HOUSE ST. CHRISTOPHER'S PLACE LONDON W1M 5HE

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/04/9213 April 1992 RETURN MADE UP TO 03/04/92; CHANGE OF MEMBERS

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/09/9127 September 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/08/8914 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/06/8929 June 1989 RETURN MADE UP TO 03/01/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FIRST GAZETTE

View Document

03/11/883 November 1988 DISSOLUTION DISCONTINUED

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

03/07/863 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/863 July 1986 CERTIFICATE OF INCORPORATION

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