Advanced company searchLink opens in new window

DISCOVERIE HOLDINGS LTD

Company number 01618416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2014 CC04 Statement of company's objects
18 Dec 2013 AA Full accounts made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 77,352
04 Jan 2013 AP01 Appointment of Mr Paul Howard Neville as a director
04 Jan 2013 AP01 Appointment of Mr Martin Franz Eckhard Pangels as a director
13 Nov 2012 AA Full accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
15 Jun 2012 TM01 Termination of appointment of Frederic Chevallier as a director
01 Jun 2012 TM01 Termination of appointment of Philippe Gruson as a director
20 Apr 2012 AP01 Appointment of Mr Paul Graham Webster as a director
30 Dec 2011 AA Full accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
27 Jun 2011 CERTNM Company name changed acal bfi international LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
14 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-06
14 Jun 2011 CONNOT Change of name notice
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 01/03/2011
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2010 AA Full accounts made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Steven Carr on 31 August 2010
02 Sep 2010 TM01 Termination of appointment of Steven Carr as a director
02 Sep 2010 AP01 Appointment of Mr Frederic Bruno Bernard Auguste Jean Chevallier as a director
02 Sep 2010 AP01 Appointment of Mr Nicholas John Jefferies as a director
01 Sep 2010 AP01 Appointment of Mr Simon Mark Gibbins as a director
25 Aug 2010 CERTNM Company name changed centre industries LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26