DESIGN & 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
06/03/256 March 2025 Cessation of Virginia Annable Lloyd as a person with significant control on 2024-12-17

View Document

06/03/256 March 2025 Termination of appointment of Virginia Annable Lloyd as a director on 2024-12-17

View Document

06/03/256 March 2025 Notification of Cass & Bam Limited as a person with significant control on 2024-12-17

View Document

06/03/256 March 2025 Cessation of Clive Roland Lloyd as a person with significant control on 2024-12-17

View Document

11/12/2411 December 2024 Registration of charge 026128000002, created on 2024-12-10

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Satisfaction of charge 1 in full

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Director's details changed for Mr Alastair Craven on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mrs Virginia Annable Lloyd on 2023-05-02

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 ADOPT ARTICLES 10/12/2020

View Document

01/09/201 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JON ANDREW WORSNOP

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASON HOPKIN

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNABLE LLOYD / 15/10/2019

View Document

19/08/1919 August 2019 ADOPT ARTICLES 29/07/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED HAQ NAWAZ HUSSAIN

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE LLOYD

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE LLOYD

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED PHILIP ROBINSON

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROLAND LLOYD / 13/07/2018

View Document

13/07/1813 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ROLAND LLOYD / 13/07/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNABELLE LLOYD / 19/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA ANNABELLE LLOYD / 19/03/2018

View Document

24/01/1824 January 2018 SAIL ADDRESS CREATED

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA ANNABELLE LLOYD

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ROLAND LLOYD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAMFORD

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

26/04/1626 April 2016 ADOPT ARTICLES 01/04/2016

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR PHIL BAMFORD

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR ALASTAIR CRAVEN

View Document

12/06/1312 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/06/1312 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 SECOND FILING WITH MUD 21/05/12 FOR FORM AR01

View Document

13/06/1213 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 ARTICLES OF ASSOCIATION

View Document

11/08/1111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1111 August 2011 ADOPT ARTICLES 01/08/2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANNABELLE LLOYD / 21/05/2010

View Document

07/06/107 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOPKIN / 21/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL LLOYD / 21/05/2010

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOPKIN / 20/11/2008

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

04/05/064 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: VICTORIA WORKS, ALLERTON PLACE, GIBBET ST HALIFAX, WEST YORKSHIRE HX1 5JJ

View Document

19/06/9619 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/06/9420 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92

View Document

15/06/9215 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/9215 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

03/07/913 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 £ NC 1000/100000 11/06/91

View Document

24/06/9124 June 1991 COMPANY NAME CHANGED AMOUNTCAUSE LIMITED CERTIFICATE ISSUED ON 25/06/91

View Document

24/06/9124 June 1991 NC INC ALREADY ADJUSTED 11/06/91

View Document

21/05/9121 May 1991 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