- Company Overview for DVD OVERSTOCKS LTD. (SC442804)
- Filing history for DVD OVERSTOCKS LTD. (SC442804)
- People for DVD OVERSTOCKS LTD. (SC442804)
- More for DVD OVERSTOCKS LTD. (SC442804)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Oct 2024 | PSC04 | Change of details for Ms Lisa Elizabeth Burton as a person with significant control on 2 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Ms Lisa Burton on 2 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Ms Lisa Burton on 2 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Anthony David Morgan on 2 October 2024 | |
19 Sep 2024 | AP01 | Appointment of Mr Anthony David Morgan as a director on 19 September 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU United Kingdom to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD01 | Registered office address changed from C/O Shedden & Company 11 Killellan Place Gourock Renfrewshire PA19 1EZ to C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU on 15 February 2016 |