STAGECRAFT DISPLAY LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with updates |
03/06/243 June 2024 | Confirmation statement made on 2024-05-15 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Registration of charge 035648170006, created on 2024-04-18 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/01/225 January 2022 | Cessation of Clarissa Hope Trant Davis as a person with significant control on 2021-06-09 |
05/01/225 January 2022 | Notification of Nicholas Samuel Davis as a person with significant control on 2021-06-09 |
28/07/2128 July 2021 | Statement of capital on 2021-07-28 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | |
01/07/211 July 2021 | Termination of appointment of Clarissa Hope Trant Davis as a secretary on 2021-06-09 |
01/07/211 July 2021 | Termination of appointment of Clarissa Hope Trant Davis as a director on 2021-06-09 |
01/07/211 July 2021 | Appointment of Frances Elizabeth Calver as a director on 2021-07-01 |
28/06/2128 June 2021 | Statement of capital following an allotment of shares on 2021-06-09 |
28/06/2128 June 2021 | |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
12/09/1912 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
07/08/187 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
16/04/1816 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
19/04/1719 April 2017 | DIRECTOR APPOINTED MR NICHOLAS SAMUEL DAVIS |
08/11/168 November 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
03/11/163 November 2016 | 25/04/16 STATEMENT OF CAPITAL GBP 8002.00 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/08/1624 August 2016 | PREVEXT FROM 31/12/2015 TO 31/05/2016 |
01/06/161 June 2016 | NC INC ALREADY ADJUSTED 25/04/2016 |
01/06/161 June 2016 | MEMORANDUM OF ASSOCIATION |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035648170005 |
03/03/153 March 2015 | 31/12/14 TOTAL EXEMPTION FULL |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035648170004 |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035648170003 |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM ESGAIRDRAENLLWYN LLAITHDDU LLANDRINDOD WELLS POWYS LD1 6YS |
06/10/146 October 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIS |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/06/1015 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL DAVIS / 04/01/2010 |
21/05/0921 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/06/084 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/06/0525 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
11/06/0411 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/12/0313 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
12/06/0312 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
17/06/0217 June 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
02/02/012 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0116 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | SECRETARY RESIGNED |
11/09/0011 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/06/0012 June 2000 | ACC. REF. DATE SHORTENED FROM 15/05/00 TO 31/12/99 |
07/06/007 June 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
08/03/008 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/05/99 |
08/03/008 March 2000 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 15/05/99 |
11/08/9911 August 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
24/05/9824 May 1998 | NEW DIRECTOR APPOINTED |
24/05/9824 May 1998 | DIRECTOR RESIGNED |
24/05/9824 May 1998 | REGISTERED OFFICE CHANGED ON 24/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
24/05/9824 May 1998 | NEW SECRETARY APPOINTED |
24/05/9824 May 1998 | SECRETARY RESIGNED |
15/05/9815 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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