INTERNATIONAL DISPLAY FIXTURES LIMITED
Company number 07271930
- Company Overview for INTERNATIONAL DISPLAY FIXTURES LIMITED (07271930)
- Filing history for INTERNATIONAL DISPLAY FIXTURES LIMITED (07271930)
- People for INTERNATIONAL DISPLAY FIXTURES LIMITED (07271930)
- Charges for INTERNATIONAL DISPLAY FIXTURES LIMITED (07271930)
- More for INTERNATIONAL DISPLAY FIXTURES LIMITED (07271930)
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) |
---|---|---|---|
06 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
10 May 2024 | AP01 | Appointment of Mrs Kim Susan Stanley as a director on 1 May 2024 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Feb 2024 | AP01 | Appointment of Mr Paul Deon as a director on 31 January 2024 | |
12 Oct 2023 | PSC04 | Change of details for Mrs Kim Susan Stanley as a person with significant control on 30 January 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Mfr Peter John Stanley on 10 October 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mrs Kim Susan Stanley as a person with significant control on 30 January 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mfr Peter John Stanley as a person with significant control on 30 January 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
03 Jun 2021 | PSC04 | Change of details for Mr Peter John Stanley as a person with significant control on 24 March 2021 | |
03 Jun 2021 | PSC01 | Notification of Kim Stanley as a person with significant control on 24 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5 10 Churchill Square West Malling Kent ME19 4YU on 9 March 2017 |