- Company Overview for DISPLAY DEVELOPMENTS LIMITED (06836900)
- Filing history for DISPLAY DEVELOPMENTS LIMITED (06836900)
- People for DISPLAY DEVELOPMENTS LIMITED (06836900)
- Charges for DISPLAY DEVELOPMENTS LIMITED (06836900)
- More for DISPLAY DEVELOPMENTS LIMITED (06836900)
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) |
---|---|---|---|
04 Feb 2025 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 29 January 2025
|
|
25 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
16 Jan 2024 | AD01 | Registered office address changed from C/O Alliotts Registrars 4th Floor, Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 16 January 2024 | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
27 May 2020 | MR01 | Registration of charge 068369000002, created on 18 May 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | TM02 | Termination of appointment of Jordan Company Secretaries Ltd as a secretary on 21 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Alliotts Registrars 4th Floor, Imperial House 8 Kean Street London WC2B 4AS on 21 March 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Ltd on 16 August 2017 |