FACES OF DISCO LTD

Company Documents

DateDescription
29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER EDMONDS / 25/09/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER EDMONDS / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER EDMONDS / 15/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER EDMONDS / 21/05/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER EDMONDS / 19/10/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 108 METRO CENTRAL HEIGHTS 119 NEWINGTON CAUSEWAY LONDON SE1 6BB

View Document

12/09/1112 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

07/09/117 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 108 METRO CENTRAL HEIGHTS 119 NEWINGTON CAUSEWAY LONDON SE1 6BB

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER EDMONDS / 16/06/2010

View Document

06/09/106 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM FLAT 735 AIRPOINT SKYPARK ROAD BEDMINSTER BRISTOL BS3 3NG

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR LIAM COLLINS

View Document

16/06/0916 June 2009 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