Advanced company searchLink opens in new window

DICE DISPLAY LIMITED

Company number 05099369

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)
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
09 Jul 2013 CERTNM Company name changed dezign uk LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-02
  • NM01 ‐ Change of name by resolution
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Jul 2010 CH01 Director's details changed for Mr Peter Andrew Tymkow on 4 June 2010
01 Jun 2010 MISC 123 - increase by 49,000 beyond 1,000
01 Jun 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 May 2010 SH01 Statement of capital following an allotment of shares on 30 August 2009
  • GBP 4,998
24 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ SC increased 28/08/2009
24 May 2010 SH01 Statement of capital following an allotment of shares on 30 August 2009
  • GBP 5,002
24 May 2010 SH01 Statement of capital following an allotment of shares on 30 August 2009
  • GBP 5,001
20 Jul 2009 288c Director and secretary's change of particulars / paul barlow / 23/06/2009
02 Jul 2009 288b Appointment terminated director michael hufford
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
01 May 2009 363a Return made up to 08/04/09; full list of members
26 Aug 2008 287 Registered office changed on 26/08/2008 from 70 london road leicester LE2 0QD
18 Apr 2008 363a Return made up to 08/04/08; full list of members
17 Apr 2008 288c Director's change of particulars / michael hufford / 10/08/2007