DISPLAYWAYS VISUAL COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/02/248 February 2024 | Confirmation statement made on 2024-01-28 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/07/2314 July 2023 | Registered office address changed from 16 Groton Road London SW18 4EP United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-07-14 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-28 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-09-30 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/03/2111 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
28/01/2028 January 2020 | 01/02/19 STATEMENT OF CAPITAL GBP 320 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/03/196 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/02/181 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BISHOP / 29/01/2017 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE SHELDRICK / 29/01/2017 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT KELLY / 29/01/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/07/176 July 2017 | CURREXT FROM 30/06/2017 TO 30/09/2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
13/10/1613 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/01/1629 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/1629 January 2016 | CURRSHO FROM 31/01/2017 TO 30/06/2016 |
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