- Company Overview for DISPLAYMATICS HOLDINGS LIMITED (00733686)
- Filing history for DISPLAYMATICS HOLDINGS LIMITED (00733686)
- People for DISPLAYMATICS HOLDINGS LIMITED (00733686)
- Charges for DISPLAYMATICS HOLDINGS LIMITED (00733686)
- More for DISPLAYMATICS HOLDINGS LIMITED (00733686)
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) |
---|---|---|---|
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jan 2017 | AD02 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY | |
04 Jul 2016 | AD01 | Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW on 4 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 1 July 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Zane Cedomir Mersich as a director on 24 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Peter James Harvey as a director on 24 June 2016 | |
30 Jun 2016 | AA01 | Current accounting period shortened from 14 June 2017 to 31 December 2016 | |
30 Jun 2016 | AP03 | Appointment of Mr Neil Paramore as a secretary on 24 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Neil Paramore as a director on 24 June 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Peter James Harvey on 22 April 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
16 Oct 2015 | AA | Accounts for a dormant company made up to 13 June 2015 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 14 June 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
11 Apr 2014 | TM02 | Termination of appointment of Karen Wilson as a secretary | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 8 June 2013 | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 9 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Mr Peter James Harvey on 27 February 2012 | |
14 Mar 2012 | CH03 | Secretary's details changed for Karen Wilson on 27 February 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Dec 2011 | CH03 | Secretary's details changed for Karen Carpenter on 15 December 2011 | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 11 June 2011 |