Advanced company searchLink opens in new window

DISCFIELD LIMITED

Company number 01639763

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)
09 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
11 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
07 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 7 January 2022 with updates
24 Jun 2022 AD01 Registered office address changed from 5 Avalon Road London SW6 2EX United Kingdom to The Coach House Little Somerford Chippenham SN15 5BH on 24 June 2022
23 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 31 May 2020
17 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
12 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
07 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
23 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
19 Mar 2018 PSC07 Cessation of Rothschild Trust Guernsey Limited as a person with significant control on 27 November 2017
19 Mar 2018 PSC07 Cessation of First Court Limited as a person with significant control on 28 November 2017
22 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 07/12/2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/02/2018.
13 Dec 2017 PSC01 Notification of David Courtenay Gladstone Gyle-Thompson as a person with significant control on 6 April 2016
31 Aug 2017 TM02 Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017
23 Aug 2017 AD01 Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017
24 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015