DISTURB PROJECTS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Second filing for the appointment of Mr Lee Ramon Underwood as a director

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from The Engine Works Leeman Road York YO26 4XD England to Alfies Barn Wigginton Road Wigginton York YO32 2RJ on 2022-09-20

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 41A BROOK STREET BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AG

View Document

30/08/1630 August 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RATCLIFFE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR LEE UNDERWOOD

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR RICHARD JAMES BAINES

View Document

30/08/1630 August 2016 Appointment of Mr Lee Underwood as a director on 2016-08-19

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT HALL / 12/01/2016

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 19/05/14 STATEMENT OF CAPITAL GBP 100

View Document

06/06/146 June 2014 COMPANY NAME CHANGED SOCKED LTD CERTIFICATE ISSUED ON 06/06/14

View Document

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR JONATHAN MARK RATCLIFFE

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 20 LOW BECK ILKLEY WEST YORKSHIRE LS29 8UN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/01/1213 January 2012 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