- Company Overview for DISCOVERMI LTD (07853046)
- Filing history for DISCOVERMI LTD (07853046)
- People for DISCOVERMI LTD (07853046)
- More for DISCOVERMI LTD (07853046)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
11 Jan 2023 | PSC07 | Cessation of Tis Ventures Uk Limited as a person with significant control on 22 December 2022 | |
11 Jan 2023 | PSC04 | Change of details for Mr Bhavenesh Ghai as a person with significant control on 22 December 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Julie Ann Crosby as a director on 22 December 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
11 Mar 2020 | PSC02 | Notification of Tis Ventures Uk Limited as a person with significant control on 11 October 2019 | |
11 Mar 2020 | PSC01 | Notification of Karen Elizabeth Lane as a person with significant control on 11 October 2019 | |
11 Mar 2020 | PSC04 | Change of details for Mr Bhavenesh Ghai as a person with significant control on 11 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CH04 | Secretary's details changed for Abc Secretaries Limited on 16 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from C/O Kajaine Limited Kajaine House 57 - 67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
07 Dec 2017 | CH01 | Director's details changed for Julie Ann Crosby on 1 April 2017 |