DISRUPT LIMITED

06649558
GROUND FLOOR BLOCK A DUKES COURT DUKE STREET WOKING GU21 5BH

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
07 Nov 2023 accounts Annual Accounts 19 Buy now
05 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 38 Buy now
05 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
05 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Oct 2022 accounts Annual Accounts 22 Buy now
03 Oct 2022 officers Termination of appointment of director (Anthony John Carr) 1 Buy now
03 Oct 2022 officers Appointment of director (Mr Ian Conrad Forshew) 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 22 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 22 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 officers Appointment of secretary (Mrs Justine Maxwell) 2 Buy now
31 Jul 2020 officers Termination of appointment of secretary (Charlene Emma Friend) 1 Buy now
31 Jul 2020 officers Termination of appointment of director (Charlene Emma Friend) 1 Buy now
28 Apr 2020 officers Appointment of director (Mr Anthony John Carr) 2 Buy now
05 Nov 2019 accounts Annual Accounts 20 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 officers Termination of appointment of director (Mark Paul Smith) 1 Buy now
20 Nov 2018 accounts Annual Accounts 21 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 address Move Registers To Sail Company With New Address 1 Buy now
06 Jul 2018 address Change Sail Address Company With New Address 1 Buy now
01 May 2018 officers Appointment of director (Mrs Justine Maxwell) 2 Buy now
05 Feb 2018 officers Termination of appointment of director (Steven Dake Matthesen) 1 Buy now
07 Nov 2017 officers Termination of appointment of director (Timothy Scott Bensley) 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 officers Appointment of secretary (Mrs Charlene Emma Friend) 2 Buy now
28 Jun 2017 officers Appointment of director (Mrs Charlene Emma Friend) 2 Buy now
28 Jun 2017 officers Termination of appointment of secretary (Reece Alford) 1 Buy now
02 May 2017 accounts Annual Accounts 19 Buy now
14 Feb 2017 officers Appointment of director (Mr Timothy Scott Bensley) 2 Buy now
14 Feb 2017 officers Appointment of director (Mr Steven Dake Matthesen) 2 Buy now
14 Feb 2017 officers Appointment of director (Mr Todd Johnson) 2 Buy now
13 Feb 2017 officers Termination of appointment of director (Gary Patrick Macmanus) 1 Buy now
13 Feb 2017 officers Termination of appointment of director (Peter Ewart Handscomb) 1 Buy now
13 Feb 2017 officers Appointment of secretary (Mr Reece Alford) 2 Buy now
13 Feb 2017 officers Termination of appointment of secretary (Peter Ewart Handscomb) 1 Buy now
13 Feb 2017 officers Appointment of director (Mr Mark Paul Smith) 2 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 accounts Annual Accounts 18 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 mortgage Registration of a charge 54 Buy now
10 Apr 2015 accounts Annual Accounts 2 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
09 Jun 2014 accounts Annual Accounts 2 Buy now
11 Mar 2014 officers Change of particulars for director (Gary Patrick Macmanus) 2 Buy now
17 Jul 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 2 Buy now
28 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2013 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 2 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 2 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
15 Mar 2010 accounts Annual Accounts 2 Buy now
17 Jul 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
17 Jul 2008 incorporation Incorporation Company 19 Buy now