- Company Overview for DISCOUNT DEVICES LIMITED (06286355)
- Filing history for DISCOUNT DEVICES LIMITED (06286355)
- People for DISCOUNT DEVICES LIMITED (06286355)
- More for DISCOUNT DEVICES LIMITED (06286355)
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) |
---|---|---|---|
29 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
28 May 2013 | CH04 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | CERTNM |
Company name changed domus homebuilding LIMITED\certificate issued on 20/10/10
|
|
06 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
06 Jul 2010 | CH04 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Sandor Donath on 1 February 2010 | |
01 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
08 May 2009 | 288c | Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008 | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN uk | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Jul 2008 | CERTNM | Company name changed dosh building LTD\certificate issued on 28/07/08 | |
21 Jul 2008 | 288b | Appointment terminated secretary katalin musko | |
21 Jul 2008 | 288a | Secretary appointed magna secretaries LIMITED | |
18 Jul 2008 | 363a | Return made up to 19/06/08; full list of members | |
17 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from 24 bedford square london WC1B 3HN uk | |
02 Jul 2008 | 288c | Secretary's change of particulars / katalin musko / 30/09/2007 | |
02 Jul 2008 | 288c | Director's change of particulars / sandor donath / 30/09/2007 |