DIGITAL DISPLAY NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Notification of Musatye Molife as a person with significant control on 2025-01-13

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from 25 Leatherworks Way Northampton NN3 9BP England to 17 17 Brocklehurst Way Horley RH6 8GN on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from 17 17 Brocklehurst Way Horley RH6 8GN England to 17 Brocklehurst Way Horley RH6 8GN on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Hannington Dangarembizi as a director on 2025-01-12

View Document

16/01/2516 January 2025 Cessation of Hannington Dangarembizi as a person with significant control on 2025-01-12

View Document

13/01/2513 January 2025 Appointment of Ms Musatye Kumbirai Molife as a director on 2025-01-13

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

04/01/244 January 2024 Registered office address changed from 9 Adwoods Old Hall Road Cheadle Hulme Stockport SK8 5QZ United Kingdom to 25 Leatherworks Way Northampton NN3 9BP on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Hillary Tichaona Chikara as a director on 2024-01-04

View Document

04/01/244 January 2024 Cessation of Hillary Tichaona Chikara as a person with significant control on 2024-01-04

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Director's details changed for Mr Hillary Tichaona Chikara on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Hillary Tichaona Chikara as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 9 Adwoods Old Hall Road Cheadle Hulme Stockport SK8 5QZ on 2022-05-17

View Document

12/02/2212 February 2022 Termination of appointment of Hannington Dangarembizi as a secretary on 2022-02-01

View Document

12/02/2212 February 2022 Appointment of Mr Hannington Dangarembizi as a director on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

03/10/213 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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