Advanced company searchLink opens in new window

DISKEL LIMITED

Company number 01342805

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)
22 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
25 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AD01 Registered office address changed from 212-214 Farnham Road Slough SL1 4XE to The Old Mill House Mill Road West Drayton Middlesex UB7 7EJ on 19 May 2016
17 Feb 2016 MR01 Registration of charge 013428050005, created on 4 February 2016
03 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 40,000
03 Feb 2016 CH01 Director's details changed for Ashok Chani on 1 February 2016
30 Oct 2015 MR04 Satisfaction of charge 4 in full
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 40,000
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013