DISCRYPTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-05

View Document

15/01/2515 January 2025 Director's details changed for Mrs Victoria Jane Powell on 2025-01-15

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MRS VICTORIA JANE POWELL

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / DAVID WILLIAM POWELL / 18/09/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / VICTORIA JANE POWELL / 18/09/2020

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE POWELL / 23/09/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / VICTORIA JANE POWELL / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM POWELL / 18/09/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / DAVID WILLIAM POWELL / 18/09/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM POWELL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE POWELL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/07/1613 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE TAYLOR / 09/05/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/07/1129 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE TAYLOR / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM POWELL / 27/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/01/0418 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 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