DISRUPT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

05/01/255 January 2025 Termination of appointment of Ian Conrad Forshew as a director on 2024-12-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/11/2423 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

23/07/2423 July 2024

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

13/06/2313 June 2023

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Appointment of Mr Ian Conrad Forshew as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Anthony John Carr as a director on 2022-09-30

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY CHARLENE FRIEND

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MRS JUSTINE MAXWELL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLENE FRIEND

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ANTHONY JOHN CARR

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

06/07/186 July 2018 SAIL ADDRESS CREATED

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS JUSTINE MAXWELL

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHESEN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSLEY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MRS CHARLENE EMMA FRIEND

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY REECE ALFORD

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR STEVEN DAKE MATTHESEN

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TODD JOHNSON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARK PAUL SMITH

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER HANDSCOMB

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR REECE ALFORD

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066495580001

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Registered office address changed from , 111 Chertsey Road, Woking, Surrey, GU21 5BW to C/O Reach Ground Floor Block a Dukes Court Duke Street Woking Surrey GU21 5BH on 2016-05-09

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM GROUND FLOOR, BLOOK A DUKES COURT DUKE STREET WOKING SURREY GU21 5BH ENGLAND

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 111 CHERTSEY ROAD WOKING SURREY GU21 5BW

View Document

09/05/169 May 2016 Registered office address changed from , Ground Floor, Blook a Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England to C/O Reach Ground Floor Block a Dukes Court Duke Street Woking Surrey GU21 5BH on 2016-05-09

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066495580001

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 17/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED STREETWISE CONSUMER ACTIVATION LIMITED CERTIFICATE ISSUED ON 30/06/10

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 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