EXPRESSIONS DISPLAYS & FLAGS LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Change of details for Mr Laurent Jean Fontaine as a person with significant control on 2025-08-28 |
28/08/2528 August 2025 New | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-08-28 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/03/219 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN LAURENT FONTAINE / 15/05/2018 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JOHN FONTAINE / 15/05/2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O C/O CLEVER ACCOUNTS LTD 15B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O CLEVER ACCOUNTS LTD THE GRANARY MYTON ON SWALE YORK YO61 2QY ENGLAND |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM |
06/06/116 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/10/1012 October 2010 | DIRECTOR APPOINTED LAURENT JOHN FONTAINE |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STM NOMINEE DIRECTORS LTD |
22/06/1022 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STM NOMINEE DIRECTORS LTD / 06/05/2010 |
22/06/1022 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STM NOMINEE DIRECTORS LTD / 01/06/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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