Advanced company searchLink opens in new window

IDISRUPTED LIMITED

Company number 09496322

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)
18 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
18 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
07 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
07 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
09 Nov 2021 PSC05 Change of details for The Panoply Holdings Plc as a person with significant control on 30 September 2021
21 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
21 May 2021 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 7 Savoy Court London WC2R 0EX on 21 May 2021
21 May 2021 AD01 Registered office address changed from 141-143 Shoreditch High Street London England E1 6JE United Kingdom to 7 Savoy Court London WC2R 0EX on 21 May 2021
04 Mar 2021 MR01 Registration of charge 094963220003, created on 26 February 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
29 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
01 Jul 2020 AD01 Registered office address changed from Platform New Station Street Leeds LS1 4JB England to 141-143 Shoreditch High Street London England E1 6JE on 1 July 2020
26 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
22 Dec 2019 TM01 Termination of appointment of Tania Duarte as a director on 22 December 2019
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Dec 2019 TM01 Termination of appointment of Kevin Gordon Cooke as a director on 11 October 2019
19 Jul 2019 TM01 Termination of appointment of Kevin Randal Harrington as a director on 1 July 2019
19 Jul 2019 AP01 Appointment of Mr Oliver Rigby James as a director on 1 July 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 MR01 Registration of charge 094963220002, created on 11 June 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association