- Company Overview for DISCUS ADVISORY LIMITED (09346124)
- Filing history for DISCUS ADVISORY LIMITED (09346124)
- People for DISCUS ADVISORY LIMITED (09346124)
- More for DISCUS ADVISORY LIMITED (09346124)
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
|
|
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
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
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|