DIS-PLAY APP COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-04-18 with no updates |
18/11/2418 November 2024 | Accounts for a dormant company made up to 2024-04-30 |
29/08/2429 August 2024 | Termination of appointment of Rishi Ghosh as a director on 2024-08-28 |
29/08/2429 August 2024 | Registered office address changed from 2 Belmont Place Southsea Hampshire PO5 1NB to Tb3 Titchfield Lane Wickham Fareham PO17 5PQ on 2024-08-29 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-18 with no updates |
02/02/232 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
26/01/2326 January 2023 | Appointment of Mr Jonathan Raymond Kemp as a director on 2023-01-13 |
26/01/2326 January 2023 | Appointment of Mr Jonathan Raymond Kemp as a secretary on 2023-01-13 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Confirmation statement made on 2021-04-18 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
23/01/1723 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
16/05/1616 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
16/03/1616 March 2016 | 30/04/15 TOTAL EXEMPTION FULL |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
14/05/1514 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
14/05/1514 May 2015 | SAIL ADDRESS CHANGED FROM: 59 VERNON AVENUE SOUTHSEA HAMPSHIRE PO4 8SA ENGLAND |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI GHOSH / 01/05/2015 |
25/03/1525 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
30/06/1430 June 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/06/1430 June 2014 | SAIL ADDRESS CREATED |
04/06/134 June 2013 | CONVERSION TO A CIC |
04/06/134 June 2013 | COMPANY NAME CHANGED DIS-PLAY APP LTD CERTIFICATE ISSUED ON 04/06/13 |
04/06/134 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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