Advanced company searchLink opens in new window

DISCOVERYCONNECTION LTD.

Company number 11403264

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)
10 Jun 2024 CH01 Director's details changed for Mr Bradley Terence Ievers on 10 June 2024
10 Jun 2024 TM02 Termination of appointment of Capitax & Co (Tax Consultants) Ltd as a secretary on 10 June 2024
10 Jun 2024 AD01 Registered office address changed from C/O Capitax & Co (Tax Consultants) Ltd. 960 Old Lode Lane Solihull West Midlands B92 8LN England to 960 Old Lode Lane Solihull West Midlands B92 8LN on 10 June 2024
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
13 Jul 2021 CH04 Secretary's details changed for Capitax & Co (Tax Consultants) Ltd on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from C/O Capitax & Co (Tax Consultants) Ltd Cambrai Court, 1229 Stratford Road Hall Green Birmingham B28 9AA United Kingdom to C/O Capitax & Co (Tax Consultants) Ltd. 960 Old Lode Lane Solihull West Midlands B92 8LN on 13 July 2021
31 Mar 2021 AA Micro company accounts made up to 30 June 2020
30 Jul 2020 PSC07 Cessation of Capitax & Co (Tax Consultants) Ltd as a person with significant control on 30 July 2020
30 Jul 2020 PSC01 Notification of Bradley Terence Ievers as a person with significant control on 30 July 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
28 Jul 2020 PSC05 Change of details for Capaita & Co (Tax Consultants) Ltd as a person with significant control on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr Bradley Terence Ievers as a director on 24 July 2020
28 Jul 2020 PSC02 Notification of Capaita & Co (Tax Consultants) Ltd as a person with significant control on 27 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
24 Jul 2020 PSC07 Cessation of Terence William Ievers as a person with significant control on 24 July 2020
24 Jul 2020 TM01 Termination of appointment of Terence William Ievers as a director on 24 July 2020
23 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
02 Oct 2018 CH01 Director's details changed for Mr. Terence William Levers on 2 October 2018
11 Jul 2018 PSC04 Change of details for Mr. Terence William Levers as a person with significant control on 7 June 2018
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 100