DISCOG CODING ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Change of details for Ms Katrina Emilia Jane Papet as a person with significant control on 2024-12-20

View Document

20/11/2420 November 2024 Notification of Katrina Emilia Jane Papet as a person with significant control on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Change of details for Ms Shirley Marie-Ange Papet as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Georgina Denise Davis as a secretary on 2022-04-29

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr Numa Gerard Papet as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Numa Gerard Papet on 2022-04-29

View Document

28/04/2228 April 2022 Registered office address changed from , Hazlems Fenton Chartered Accountants, Palladium House 1-4 Argyll Street, London, W1F 7LD to C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE on 2022-04-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED G N P CONSULTING LIMITED CERTIFICATE ISSUED ON 19/10/17

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR GERARD PAPET / 06/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAPET / 06/10/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PAPET

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY PAPET

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAPET / 23/08/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 23/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

30/03/0930 March 2009

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS GEORGINA DENISE DAVIS LOGGED FORM

View Document

09/03/099 March 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 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