- Company Overview for DISPORUM LIMITED (07088900)
- Filing history for DISPORUM LIMITED (07088900)
- People for DISPORUM LIMITED (07088900)
- Charges for DISPORUM LIMITED (07088900)
- More for DISPORUM LIMITED (07088900)
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) |
---|---|---|---|
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC01 | Notification of Kevin Haselton as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 7 December 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
18 Dec 2014 | TM01 | Termination of appointment of Nicholas Jarrett as a director on 29 October 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Nov 2013 | AR01 |
Annual return made up to 27 November 2013
Statement of capital on 2013-11-29
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
28 Sep 2011 | AP01 | Appointment of Mr Nicholas Jarrett as a director | |
28 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
27 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
27 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
14 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 |