DIGITAL DISPLAY NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Notification of Musatye Molife as a person with significant control on 2025-01-13 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
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 |
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 |
16/01/2516 January 2025 | Termination of appointment of Hannington Dangarembizi as a director on 2025-01-12 |
16/01/2516 January 2025 | Cessation of Hannington Dangarembizi as a person with significant control on 2025-01-12 |
13/01/2513 January 2025 | Appointment of Ms Musatye Kumbirai Molife as a director on 2025-01-13 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-05 with updates |
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 |
04/01/244 January 2024 | Termination of appointment of Hillary Tichaona Chikara as a director on 2024-01-04 |
04/01/244 January 2024 | Cessation of Hillary Tichaona Chikara as a person with significant control on 2024-01-04 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/05/2217 May 2022 | Director's details changed for Mr Hillary Tichaona Chikara on 2022-05-17 |
17/05/2217 May 2022 | Change of details for Mr Hillary Tichaona Chikara as a person with significant control on 2022-05-17 |
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 |
12/02/2212 February 2022 | Termination of appointment of Hannington Dangarembizi as a secretary on 2022-02-01 |
12/02/2212 February 2022 | Appointment of Mr Hannington Dangarembizi as a director on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
03/10/213 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/01/206 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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