Advanced company searchLink opens in new window

DISCOUNT SW LIMITED

Company number 11963433

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
13 Aug 2024 AD01 Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to #5721, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024
16 Jul 2024 PSC04 Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
15 Jul 2024 PSC04 Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
12 Jul 2024 CS01 Confirmation statement made on 24 April 2024 with updates
22 May 2024 PSC07 Cessation of Karl Robert Avery as a person with significant control on 22 May 2024
22 May 2024 TM01 Termination of appointment of Karl Robert Avery as a director on 22 May 2024
22 May 2024 AD01 Registered office address changed from Timberly South Street Axminster Devon EX13 5AD United Kingdom to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 22 May 2024
22 May 2024 AP01 Appointment of Mr Matthew John Parry as a director on 22 May 2024
22 May 2024 PSC01 Notification of Matthew Parry as a person with significant control on 22 May 2024
07 May 2024 TM01 Termination of appointment of Matthew James Brown as a director on 11 April 2024
16 Apr 2024 TM01 Termination of appointment of Robert Michael Roy Wooldridge as a director on 17 March 2024
16 Apr 2024 TM01 Termination of appointment of Courtney Loren Avery as a director on 31 March 2024
11 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 CH01 Director's details changed for Mr Robert Michael Roy Woolridge on 21 December 2023
21 Dec 2023 AP01 Appointment of Mr Robert Michael Roy Woolridge as a director on 21 December 2023
23 Nov 2023 AP01 Appointment of Miss Courtney Avery as a director on 23 November 2023
16 Nov 2023 MR01 Registration of charge 119634330003, created on 16 November 2023
13 Jul 2023 MA Memorandum and Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for various share capital 03/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2023 SH08 Change of share class name or designation
04 Jul 2023 AP01 Appointment of Mr Matthew James Brown as a director on 4 July 2023
15 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
07 Mar 2023 PSC04 Change of details for Mr Karl Robert Avery as a person with significant control on 7 March 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022