Advanced company searchLink opens in new window

DISCOVERIE ELECTRONICS LIMITED

Company number 06556285

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)
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
31 May 2018 CERTNM Company name changed acal newco LIMITED\certificate issued on 31/05/18
  • NM04 ‐ Change of name by provision in articles
04 Jan 2018 AUD Auditor's resignation
03 Nov 2017 AA Full accounts made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
05 Apr 2017 TM02 Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017
03 Apr 2017 AP01 Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017
03 Apr 2017 AP03 Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Gary Preston Shillinglaw as a director on 31 March 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • EUR 118
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2023.
11 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • EUR 118
12 Oct 2015 AA Full accounts made up to 31 March 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • EUR 2,025,100
10 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • EUR 118
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2023.
05 Jan 2015 AA Full accounts made up to 31 March 2014
21 Jul 2014 MR04 Satisfaction of charge 1 in full
18 Jun 2014 TM01 Termination of appointment of Nicholas Jefferies as a director
29 May 2014 AP01 Appointment of Mr Nicholas John Jefferies as a director
09 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Feb 2013 AP01 Appointment of Mr Paul Howard Neville as a director
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012