N3 DISPLAY GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Registered office address changed from Hermes House Firefly Avenue Swindon Wiltshire SN2 2GA England to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 2025-07-30 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-08-31 |
18/02/2518 February 2025 | Second filing of Confirmation Statement dated 2024-06-06 |
12/02/2512 February 2025 | Sub-division of shares on 2024-02-28 |
12/02/2512 February 2025 | Sub-division of shares on 2024-02-28 |
11/02/2511 February 2025 | Sub-division of shares on 2024-02-28 |
11/02/2511 February 2025 | Change of share class name or designation |
11/02/2511 February 2025 | Change of share class name or designation |
04/02/254 February 2025 | Termination of appointment of Nicholas John Holland as a director on 2025-01-31 |
05/12/245 December 2024 | Termination of appointment of Nicholas John Holland as a secretary on 2024-12-04 |
05/12/245 December 2024 | Appointment of Mr Nigel Walker as a secretary on 2024-12-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
12/06/2412 June 2024 | Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Firefly Avenue Swindon Wiltshire SN2 2GA on 2024-06-12 |
10/06/2410 June 2024 | Appointment of Mr David Dixon as a director on 2024-06-05 |
10/06/2410 June 2024 | Appointment of Mr Jason Stickley as a director on 2024-06-05 |
22/05/2422 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
11/11/2211 November 2022 | Unaudited abridged accounts made up to 2022-08-31 |
01/12/211 December 2021 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/04/2014 April 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PEECK / 14/01/2019 |
07/12/187 December 2018 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
01/05/181 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
01/07/161 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/06/1529 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
26/06/1526 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCCALLUM |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/07/1418 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/06/1313 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/06/1213 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
16/06/1116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE, WESTLEA SWINDON WILTSHIRE SN5 7UN |
07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
02/03/102 March 2010 | DIRECTOR APPOINTED MR NIGEL PEECK |
08/10/098 October 2009 | 01/09/09 STATEMENT OF CAPITAL GBP 1097 |
15/07/0915 July 2009 | GBP NC 1000/3500 19/06/2009 |
15/07/0915 July 2009 | NC INC ALREADY ADJUSTED 19/06/09 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
08/08/058 August 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
13/05/0513 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/07/048 July 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
01/02/041 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
01/08/031 August 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
17/08/0117 August 2001 | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
04/06/014 June 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
11/09/0011 September 2000 | SECRETARY RESIGNED |
11/09/0011 September 2000 | DIRECTOR RESIGNED |
11/09/0011 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/09/0011 September 2000 | NEW DIRECTOR APPOINTED |
19/08/0019 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0030 June 2000 | NEW SECRETARY APPOINTED |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
30/06/0030 June 2000 | DIRECTOR RESIGNED |
30/06/0030 June 2000 | SECRETARY RESIGNED |
06/06/006 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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