Advanced company searchLink opens in new window

DISCOUNTED WHOLESALES LTD

Company number 11941643

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)
29 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
29 Jan 2025 PSC01 Notification of Bassir Mohammed Sardary as a person with significant control on 2 May 2019
29 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 29 January 2025
09 Dec 2024 AA Micro company accounts made up to 30 April 2024
22 Nov 2024 AD01 Registered office address changed from , 21 Craven Terrace London, W2 3ET, United Kingdom to 21 Craven Terrace London W2 3QH on 22 November 2024
08 Jul 2024 AD01 Registered office address changed from , Local Supermarket 304 Elgin Avenue, London, W9 1JS, England to 21 Craven Terrace London W2 3QH on 8 July 2024
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
05 Oct 2023 AD01 Registered office address changed from , 304 Elgin Avenue, London, W9 1JS, England to 21 Craven Terrace London W2 3QH on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from , Unit B2 Charles House, Bridge Road, Southall, UB2 4BD, England to 21 Craven Terrace London W2 3QH on 5 October 2023
24 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
15 Apr 2021 TM01 Termination of appointment of Faisal Sardary as a director on 12 April 2021
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Mar 2020 AP01 Appointment of Mr Faisal Sardary as a director on 18 March 2020
21 Feb 2020 AD01 Registered office address changed from , Liberty House 30 Whitchurch Lane, Edgware, HA8 6LE, England to 21 Craven Terrace London W2 3QH on 21 February 2020
05 Aug 2019 MR01 Registration of charge 119416430002, created on 2 August 2019
31 Jul 2019 MR01 Registration of charge 119416430001, created on 31 July 2019
02 May 2019 PSC08 Notification of a person with significant control statement
02 May 2019 AP01 Appointment of Mr Bassir Mohammed Sardary as a director on 2 May 2019
02 May 2019 PSC07 Cessation of Faisal Sardary as a person with significant control on 2 May 2019