- Company Overview for DS SMITH DISPLAY HOLDING LIMITED (00382678)
- Filing history for DS SMITH DISPLAY HOLDING LIMITED (00382678)
- People for DS SMITH DISPLAY HOLDING LIMITED (00382678)
- Charges for DS SMITH DISPLAY HOLDING LIMITED (00382678)
- More for DS SMITH DISPLAY HOLDING LIMITED (00382678)
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 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 30 April 2024 | |
13 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
13 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
13 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
31 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
20 Dec 2022 | PSC05 | Change of details for Ds Smith International Limited as a person with significant control on 19 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 | |
29 Nov 2022 | AA | Full accounts made up to 30 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
05 May 2022 | TM01 | Termination of appointment of Paul Jonathan Brown as a director on 30 April 2022 | |
21 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
17 Nov 2020 | AA | Full accounts made up to 30 April 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Stefano Rossi on 30 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
04 Nov 2019 | AA | Full accounts made up to 30 April 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
14 Nov 2018 | AP03 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 | |
06 Nov 2018 | AA | Full accounts made up to 30 April 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
20 Dec 2017 | AA | Full accounts made up to 30 April 2017 |