COUNTERS & DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Change of details for Mr Paul Edwin Tweedale as a person with significant control on 2023-04-28

View Document

26/05/2326 May 2023 Notification of Oliver Tweedale as a person with significant control on 2023-04-28

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

17/05/2317 May 2023 Appointment of Mr Oliver Tweedale as a director on 2023-04-28

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTYRE

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWIN TWEEDALE / 29/05/2020

View Document

03/09/203 September 2020 CESSATION OF NEIL EDWARD MCINTYRE AS A PSC

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWIN TWEEDALE

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL EDWARD MCINTYRE / 01/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 15/12/18 STATEMENT OF CAPITAL GBP 2

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR PAUL EDWIN TWEEDALE

View Document

04/02/194 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company