DISCREET NETWORK LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY JAMES CANTWELL

View Document

02/12/202 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES CANTWELL / 05/06/2014

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/06/1318 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGDALE

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR RORY JAMES CANTWELL

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MISS JANE HOLLINGDALE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR FTA DIRECTORS LTD

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / FTA COMPANY SECRETARIAL SERVICES LTD / 01/05/2008

View Document

04/06/074 June 2007 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