DISCOUNT SUIT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Satisfaction of charge 087545670001 in full |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 07/10/247 October 2024 | Termination of appointment of Alastair Charles Tatton as a director on 2024-10-01 |
| 07/10/247 October 2024 | Termination of appointment of Stephen Robert Thompson as a director on 2024-10-01 |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 04/07/234 July 2023 | Director's details changed for Mr Alastair Charles Tatton on 2023-04-03 |
| 12/05/2312 May 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-30 with updates |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2021-11-30 |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | Cessation of Andrew James Kerr as a person with significant control on 2019-04-05 |
| 18/01/2218 January 2022 | Cessation of Stephen Robert Thompson as a person with significant control on 2019-04-05 |
| 18/01/2218 January 2022 | Cessation of Alastair Charles Tatton as a person with significant control on 2019-04-05 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
| 18/01/2218 January 2022 | Notification of The Umbrella Projects Limited as a person with significant control on 2019-04-05 |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 05/06/195 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 21/12/1821 December 2018 | PREVEXT FROM 31/10/2018 TO 30/11/2018 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 30/04/2018 |
| 13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 30/04/2018 |
| 07/06/187 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087545670001 |
| 16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 31/10/2016 |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 31/03/2016 |
| 16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KERR / 31/05/2014 |
| 16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMPSON / 30/10/2013 |
| 16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES KERR / 31/10/2016 |
| 16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 31/10/2016 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/11/1510 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 138-144 LONDON ROAD WHEATLEY OXFORD OX33 1JH |
| 03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 29 WENTWORTH STREET LONDON E1 7TB ENGLAND |
| 30/10/1330 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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