DISCOVER RESEARCH AND DESIGN LTD

Company Documents

DateDescription
08/02/228 February 2022 Cessation of Mollie Kathleen Courtenay as a person with significant control on 2021-03-23

View Document

08/02/228 February 2022 Change of details for Mr Thomas Sean Harold Courtenay as a person with significant control on 2021-03-23

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MOLLIE KATHLEEN COURTENAY / 19/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEAN HAROLD COURTENAY / 19/01/2018

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 22 SOUTHBOURNE HOUSE AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6HJ UNITED KINGDOM

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED MOLLIE COURTENAY LTD CERTIFICATE ISSUED ON 25/08/15

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR THOMAS SEAN HAROLD COURTENAY

View Document

20/01/1520 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information