Advanced company searchLink opens in new window

DISCUS ADVISORY LIMITED

Company number 09346124

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)
08 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 SH10 Particulars of variation of rights attached to shares
20 Apr 2016 SH08 Change of share class name or designation
30 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
23 Jun 2015 SH10 Particulars of variation of rights attached to shares
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2015 AP01 Appointment of Sigrid Klinge as a director on 1 May 2015
22 May 2015 CH03 Secretary's details changed for Mr Eran Klein on 15 December 2014
22 May 2015 CH01 Director's details changed for Mr Eran Klein on 15 December 2014
22 May 2015 AD01 Registered office address changed from Jacobs & Co. 152 Coles Green Road London NW2 7HD England to 6 Church Crescent London N3 1BG on 22 May 2015
21 May 2015 CERTNM Company name changed lordrock LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
21 May 2015 AP03 Appointment of Mr Eran Klein as a secretary on 15 December 2014
21 May 2015 TM01 Termination of appointment of Ceri John as a director on 15 December 2014
21 May 2015 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Jacobs & Co. 152 Coles Green Road London NW2 7HD on 21 May 2015
21 May 2015 AP01 Appointment of Mr Eran Klein as a director on 15 December 2014
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 1