DISCOUNT SUIT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 087545670001 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

07/10/247 October 2024 Termination of appointment of Alastair Charles Tatton as a director on 2024-10-01

View Document

07/10/247 October 2024 Termination of appointment of Stephen Robert Thompson as a director on 2024-10-01

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

04/07/234 July 2023 Director's details changed for Mr Alastair Charles Tatton on 2023-04-03

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Cessation of Andrew James Kerr as a person with significant control on 2019-04-05

View Document

18/01/2218 January 2022 Cessation of Stephen Robert Thompson as a person with significant control on 2019-04-05

View Document

18/01/2218 January 2022 Cessation of Alastair Charles Tatton as a person with significant control on 2019-04-05

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

18/01/2218 January 2022 Notification of The Umbrella Projects Limited as a person with significant control on 2019-04-05

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/06/195 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

21/12/1821 December 2018 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 30/04/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 30/04/2018

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087545670001

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 31/10/2016

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES TATTON / 31/03/2016

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KERR / 31/05/2014

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMPSON / 30/10/2013

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES KERR / 31/10/2016

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 31/10/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 138-144 LONDON ROAD WHEATLEY OXFORD OX33 1JH

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 29 WENTWORTH STREET LONDON E1 7TB ENGLAND

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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