Advanced company searchLink opens in new window

VERY DISPLAYS LIMITED

Company number 10483641

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 04/10/22
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
  • GBP 160.00
10 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association