- Company Overview for IDISRUPTED LIMITED (09496322)
- Filing history for IDISRUPTED LIMITED (09496322)
- People for IDISRUPTED LIMITED (09496322)
- Charges for IDISRUPTED LIMITED (09496322)
- More for IDISRUPTED LIMITED (09496322)
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
|
|
20 Jun 2019 | MR01 | Registration of charge 094963220002, created on 11 June 2019 | |
21 May 2019 | RESOLUTIONS |
Resolutions
|