About

Registered Number: 03883145
Date of Incorporation: 25/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Woodend Parsonage Lane, Farnham Common, Slough, SL2 3NZ

 

Established in 1999, Instant Discounts Ltd has its registered office in Slough, it's status at Companies House is "Active". The companies directors are Dhorajiwala, Neeta Kausik, Hindocha, Kaushik, Gagnon, Stephan Charles, Wanden, Peter William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHORAJIWALA, Neeta Kausik 22 December 2003 - 1
HINDOCHA, Kaushik 25 November 1999 - 1
GAGNON, Stephan Charles 05 April 2007 31 March 2012 1
WANDEN, Peter William 01 August 2002 17 February 2004 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 02 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 December 2016
SH01 - Return of Allotment of shares 07 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 09 September 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 27 September 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 29 September 2005
RESOLUTIONS - N/A 22 November 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 20 September 2004
395 - Particulars of a mortgage or charge 14 July 2004
169 - Return by a company purchasing its own shares 06 May 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 13 August 2001
287 - Change in situation or address of Registered Office 29 July 2001
363s - Annual Return 12 December 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.