EXPOTEAM DISPLAY CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/06/234 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Registered office address changed from Unit 1 Paradise Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TF to 35 Rambling Way Potten End Berkhamsted HP4 2SF on 2021-06-24 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | DIRECTOR APPOINTED MRS LORRAINE MARY PERVICAL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE PERCIVAL |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 35 RAMBLING WAY POTTEN END BERKHAMSTED HERTFORDSHIRE HP4 2SF UNITED KINGDOM |
13/06/1113 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOUGLAS PERCIVAL / 01/10/2009 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB |
27/11/0827 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/09/088 September 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 85, PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH |
06/06/076 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
22/05/0722 May 2007 | 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 EXPOTEAM DISPLAY CONTRACTS 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