Advanced company searchLink opens in new window

DDF DISCOVERY LIMITED

Company number 10279592

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
07 Oct 2022 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 TM01 Termination of appointment of Kevin Robert Pojasek as a director on 22 September 2022
22 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
23 Aug 2021 CH01 Director's details changed for Mr Laurence Daniel Paul Barker on 12 February 2021
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 3,894,001
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 TM01 Termination of appointment of Angus John Grant as a director on 30 July 2020
20 Aug 2020 AP01 Appointment of James Allister John Costine as a director on 28 July 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 PSC02 Notification of Dementia Discovery Gp Lp as a person with significant control on 14 July 2016
23 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
23 Aug 2019 PSC07 Cessation of Sv Health Managers Llp as a person with significant control on 14 July 2016
23 Aug 2019 PSC07 Cessation of Dementia Discovery General Partner Llp as a person with significant control on 14 July 2016
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 3,169,001
06 Mar 2019 AD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
06 Mar 2019 AD02 Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
17 Jan 2019 TM01 Termination of appointment of James Ronald Whittingham as a director on 14 January 2019
17 Jan 2019 TM01 Termination of appointment of Jonathon Alan Dines as a director on 14 January 2019