DIGITAL DISPLAY (2011) LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

02/10/252 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/12/2418 December 2024 Registered office address changed from Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2024-12-18

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 153-157 Blackhorse Lane Walthamstow London E17 5QZ to Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS on 2022-10-13

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078427660002

View Document

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078427660002

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/127 August 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

26/03/1226 March 2012 10/11/11 STATEMENT OF CAPITAL GBP 2

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information