MARGARET REID DISPLAY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-13 with updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-13 with updates |
20/12/2220 December 2022 | Director's details changed for Mrs Margaret Reid on 2022-12-13 |
19/12/2219 December 2022 | Director's details changed for Mrs Margaret Reid on 2021-12-14 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
26/02/2226 February 2022 | Confirmation statement made on 2021-12-13 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Director's details changed for Mrs Margaret Reid on 2021-12-13 |
21/12/2121 December 2021 | Termination of appointment of Richard Diossy as a director on 2021-12-09 |
21/12/2121 December 2021 | Registered office address changed from Lexham House Forest Road Binfield Bracknell RG42 4HP United Kingdom to Unit S2a Inchbrook Trading Estate, Bath Road Woodchester Stroud GL5 5EY on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mrs Margaret Reid as a person with significant control on 2021-12-09 |
21/12/2121 December 2021 | Cessation of Richard Diossy as a person with significant control on 2021-12-09 |
21/12/2121 December 2021 | Cessation of Jayne Diossy as a person with significant control on 2021-12-09 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
13/07/1813 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | PREVEXT FROM 31/10/2017 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104249920001 |
13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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