Advanced company searchLink opens in new window

DISPLAY TECH (EUROPE) LIMITED

Company number 03742449

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)
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
07 Nov 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Mr Robert Alan Duncan as a director on 9 January 2017
20 Jul 2017 AP01 Appointment of Mr Michael Nicholas as a director on 9 January 2017
20 Jul 2017 TM01 Termination of appointment of Anthony J Puglisi as a director on 9 January 2017
20 Jul 2017 TM01 Termination of appointment of Marshall Goldberg as a director on 9 January 2017
11 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
28 Nov 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AA Full accounts made up to 31 December 2014
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
22 Apr 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
22 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
09 Jan 2015 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
02 Apr 2014 CH01 Director's details changed for Anthony J Puglisi on 1 March 2014
02 Apr 2014 CH01 Director's details changed for Marshall Goldberg on 1 March 2014
02 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
28 Oct 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Apr 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
18 Jun 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders