- Company Overview for VERY DISPLAYS LIMITED (10483641)
- Filing history for VERY DISPLAYS LIMITED (10483641)
- People for VERY DISPLAYS LIMITED (10483641)
- Charges for VERY DISPLAYS LIMITED (10483641)
- More for VERY DISPLAYS LIMITED (10483641)
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) |
---|---|---|---|
21 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | MR01 | Registration of charge 104836410005, created on 7 October 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
09 Mar 2023 | MA | Memorandum and Articles of Association | |
09 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2021 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 |
Confirmation statement made on 6 July 2021 with updates
|
|
02 Nov 2020 | PSC01 | Notification of Nigel Neil Cox as a person with significant control on 30 October 2020 | |
02 Nov 2020 | PSC01 | Notification of Christopher David James Cox as a person with significant control on 30 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Andrew John Burdett as a person with significant control on 30 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Andrew John Burdett as a director on 30 October 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Christopher David James Cox on 6 March 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Simon James Boswell as a director on 29 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Anastassia Grigorjev as a director on 11 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
10 Sep 2018 | RESOLUTIONS |
Resolutions
|