CREATE A 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
20/01/2520 January 2025 Change of details for Mr Keith Martin Shenton as a person with significant control on 2025-01-01

View Document

20/01/2520 January 2025 Director's details changed for Mr Thomas Shenton on 2025-01-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

20/01/2520 January 2025 Change of details for Mrs Diane Gail Shenton as a person with significant control on 2025-01-05

View Document

17/01/2517 January 2025 Director's details changed for Mr Thomas Shenton on 2025-01-01

View Document

13/01/2513 January 2025 Notification of a person with significant control statement

View Document

13/01/2513 January 2025 Notification of a person with significant control statement

View Document

13/01/2513 January 2025 Notification of Keith Martin Shenton as a person with significant control on 2021-02-01

View Document

13/01/2513 January 2025 Change of details for Mrs Diane Gail Shenton as a person with significant control on 2025-01-05

View Document

13/01/2513 January 2025 Withdrawal of a person with significant control statement on 2025-01-13

View Document

13/01/2513 January 2025 Withdrawal of a person with significant control statement on 2025-01-13

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Director's details changed for Mr Thomas Shenton on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from 19a the Nook Anstey Leicester Leicestershire LE7 7AZ to 19a the Nook Anstey Leicester Leicestershire LE7 7AZ on 2024-03-14

View Document

11/03/2411 March 2024 Director's details changed for Mr Keith Martin Shenton on 2024-02-28

View Document

11/03/2411 March 2024 Director's details changed for Mrs Diane Gail Shenton on 2024-02-28

View Document

04/03/244 March 2024 Director's details changed for Mrs Diane Gail Shenton on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mrs Diane Gail Shenton as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mrs Diane Gail Shenton as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Secretary's details changed for Mrs Diane Gail Shenton on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mrs Diane Gail Shenton on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Keith Martin Shenton on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Keith Martin Shenton on 2024-03-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

08/01/248 January 2024 Director's details changed for Miss Holly May Shenton on 2024-01-05

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Thomas Shenton as a director on 2023-01-01

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANE GAIL SHENTON / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE GAIL SHENTON / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN SHENTON / 04/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GAIL SHENTON / 02/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN SHENTON / 02/09/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 19A THE WALK ASTEY LEICESTER LEICESTERSHIRE LE7 7AE

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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