IDISRUPTED LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 2 Whitechapel Road, 2nd Floor the Hickman London E1 1EW on 2025-10-01

View Document

07/08/257 August 2025 Satisfaction of charge 094963220004 in full

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/03/2527 March 2025 All of the property or undertaking has been released from charge 094963220004

View Document

04/03/254 March 2025 Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Richard Winters as a director on 2024-12-17

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Neal Narenda Ghandi as a director on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Richard Winters as a director on 2022-10-01

View Document

18/10/2218 October 2022 Termination of appointment of Oliver Rigby James as a director on 2022-10-01

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

09/11/219 November 2021 Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM PLATFORM NEW STATION STREET LEEDS LS1 4JB ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA DUARTE

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN COOKE

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR OLIVER RIGBY JAMES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRINGTON

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094963220002

View Document

20/06/1920 June 2019 ADOPT ARTICLES 04/06/2019

View Document

21/05/1921 May 2019 ADOPT ARTICLES 30/04/2019

View Document

21/05/1921 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR KEVIN RANDAL HARRINGTON

View Document

23/04/1923 April 2019 CESSATION OF JOHN COLEMAN STRAW AS A PSC

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR KEVIN GORDON COOKE

View Document

16/04/1916 April 2019 CESSATION OF ROBERT PREVETT AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STRAW

View Document

16/04/1916 April 2019 CESSATION OF ROBERT PREVETT AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF JOHN COLEMAN STRAW AS A PSC

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MISS TANIA DUARTE

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PANOPLY HOLDINGS PLC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094963220001

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094963220001

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

18/03/1818 March 2018 REGISTERED OFFICE CHANGED ON 18/03/2018 FROM 14 ROXHOLME AVENUE LEEDS LS7 4JF UNITED KINGDOM

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PREVETT

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COLEMAN STRAW

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY DANIELS

View Document

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR JEREMY CURT DANIELS

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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