ASSERTIVE DISCIPLINE LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-06-30

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 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

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 321 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOS GL50 1TA

View Document

21/03/1621 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

15/06/1515 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/05/1420 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/05/1215 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GEOFFREY OWEN MOSS / 30/03/2010

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR BEHAVIOUR MANAGEMENT LIMITED

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM THE COACH HOUSE 1A QUEENS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2LR

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DOCTOR GEOFFREY OWEN MOSS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 26 DURHAM ROAD WEST WIMBLEDON LONDON SW20 0TW

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: HMA HOUSE 78 DURHAM ROAD WEST WIMBLEDON LONDON SW20 0TL

View Document

16/04/0216 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS17 6DA

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: THE OLD RECTORY HIGH STREET IRON ACTON BRISTOL BS17 1UQ

View Document

06/04/976 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: EURO HOUSE APEX COURT WOODLANDS ALMONDSBURY BRISTOL BS12 4JT

View Document

28/06/9428 June 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: THE EAST LODGE ARNOS VALE BATH ROAD BRISTOL

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 EXEMPTION FROM APPOINTING AUDITORS 04/03/94

View Document

23/03/9423 March 1994 S369(4) SHT NOTICE MEET 03/03/94

View Document

23/03/9423 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/94

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED KOBITWO LIMITED CERTIFICATE ISSUED ON 17/03/94

View Document

30/03/9330 March 1993 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