DISPLAYNOTE TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from Concourse 2, Floor 2 Queens Road Belfast BT3 9DT Northern Ireland to Unit 18, the Innovation Centre Queens Road Belfast BT3 9DT on 2025-06-18

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Matthew Gerard John O'donovan as a director on 2025-01-01

View Document

04/12/244 December 2024 Appointment of Mr Edward John Morgan as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of Paul Brown as a director on 2024-12-02

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Matthew Gerard John O'donovan as a director on 2024-05-02

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

20/06/2320 June 2023 Notification of Kinetic Solutions Limited as a person with significant control on 2023-06-07

View Document

20/06/2320 June 2023 Termination of appointment of Robert Geoffrey Elliott as a director on 2023-06-07

View Document

20/06/2320 June 2023 Termination of appointment of Michael Black as a director on 2023-06-07

View Document

20/06/2320 June 2023 Appointment of Mr Craig Ross Finch as a director on 2023-06-07

View Document

20/06/2320 June 2023 Termination of appointment of Gerard Goold as a director on 2023-06-07

View Document

20/06/2320 June 2023 Termination of appointment of Helen Kirkpatrick as a director on 2023-06-07

View Document

20/06/2320 June 2023 Appointment of Mr Robert Turner as a director on 2023-06-07

View Document

20/06/2320 June 2023 Cessation of Paul Brown as a person with significant control on 2023-06-07

View Document

20/06/2320 June 2023 Cessation of Bank of Ireland Kernel Capital Growth Fund (Ni) Limited Partnership Acting by Its General Partner Ni Gpi Limited as a person with significant control on 2023-06-07

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Satisfaction of charge NI6102610001 in full

View Document

17/02/2317 February 2023 Second filing of Confirmation Statement dated 2022-12-07

View Document

10/02/2310 February 2023 Notification of Bank of Ireland Kernel Capital Growth Fund (Ni) Limited Partnership Acting by Its General Partner Ni Gpi Limited as a person with significant control on 2017-06-26

View Document

10/02/2310 February 2023 Cessation of Geoffrey Elliot as a person with significant control on 2017-06-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Concourse 1 Building Queens Road Belfast Northern Ireland BT3 9DT United Kingdom to Concourse 2, Floor 2 Queens Road Belfast BT3 9DT on 2023-01-26

View Document

18/05/2218 May 2022 Director's details changed for Mr Gerald Goold on 2022-05-18

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of Mr Gerald Goold as a director on 2022-02-22

View Document

02/03/222 March 2022 Termination of appointment of Sigurdur Saevarsson as a director on 2022-02-22

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE BRADY

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM CONCOURSE 3 BUILDING QUEENS ROAD BELFAST BT3 9DT NORTHERN IRELAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MICHAEL BLACK

View Document

16/05/1816 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 17.89607

View Document

04/05/184 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 15.86707

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS HELEN KIRKPATRICK

View Document

08/08/178 August 2017 ADOPT ARTICLES 26/06/2017

View Document

04/07/174 July 2017 ADOPT ARTICLES 26/06/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM INNOVATION CENTRE QUEENS ROAD BELFAST BT3 9DT

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 SUB-DIVISION 30/06/14

View Document

13/08/1413 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 13.43227

View Document

07/08/147 August 2014 ADOPT ARTICLES 30/06/2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM UNIT 5B INNOVATION CENTRE NI SCIENCE PARK BELFAST ANTRIM BT3 9DT

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MS JAYNE BRADY

View Document

10/01/1410 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 10.68

View Document

13/02/1213 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 10.00

View Document

13/02/1213 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 7.49

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED ROBERT GEOFFREY ELLIOTT

View Document

13/02/1213 February 2012 ADOPT ARTICLES 30/01/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED ANDREW BELL

View Document

07/12/117 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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