DISPLAY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-23 with updates |
04/02/254 February 2025 | Particulars of variation of rights attached to shares |
04/02/254 February 2025 | Resolutions |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/01/2530 January 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-04-30 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-23 with updates |
16/01/2416 January 2024 | Registered office address changed from C/O Alliotts Registrars 4th Floor, Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2024-01-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068369000002 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LTD |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
02/01/192 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
09/02/189 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LTD / 16/08/2017 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM GRAHAM / 04/03/2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/03/1418 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/03/1327 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/03/1220 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM GRAHAM / 01/03/2012 |
16/01/1216 January 2012 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/01/129 January 2012 | COMPANY NAME CHANGED D D PLASTIC PRODUCTS LTD CERTIFICATE ISSUED ON 09/01/12 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/03/117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
09/04/109 April 2010 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LTD |
06/05/096 May 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
22/04/0922 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/092 April 2009 | CURREXT FROM 31/03/2010 TO 30/04/2010 |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DISPLAY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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