ZOOM! DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM UNIT 9 TABRUMS LANE BATTLESBRIDGE WICKFORD ESSEX SS11 7QX

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041935750002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/11/1529 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SLOMAN / 20/10/2015

View Document

29/11/1529 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SLOMAN / 17/10/2013

View Document

24/11/1324 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 67 ORMESBY CHINE SOUTH WOODHAM FERRERS CHELMSFORD CM3 7AR UNITED KINGDOM

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH SLOMAN / 22/05/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/05/1129 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT 5 CROUCHMANS BUSINESS CENTRE POYNTERS LANE GREAT WAKERING ESSEX SS3 9TS

View Document

20/07/0920 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 99 HAMBERTS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5TZ

View Document

09/06/039 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS; AMEND

View Document

17/05/0317 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 99 HAMBERTS ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TZ

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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