Advanced company searchLink opens in new window

DISCOUNT MOTORS LTD

Company number 06511689

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CH01 Director's details changed for Chris Saupe on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 5 January 2022
25 May 2021 AA Micro company accounts made up to 28 February 2021
22 Mar 2021 AA Micro company accounts made up to 29 February 2020
03 Mar 2021 AD01 Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to 20-22 Wenlock Road London N1 7GU on 3 March 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
16 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 16 February 2021
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
28 Apr 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
24 Apr 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
04 May 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
20 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
20 Mar 2016 AD02 Register inspection address has been changed from 2nd Floor 145-157 st. John Street London EC1V 4PY United Kingdom to 20-22 Wenlock Road London N1 7GU
28 Jan 2016 CH01 Director's details changed for Chris Saupe on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 28 January 2016
10 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
03 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1