- Company Overview for KIRKDALE DISPLAY LIMITED (10599371)
- Filing history for KIRKDALE DISPLAY LIMITED (10599371)
- People for KIRKDALE DISPLAY LIMITED (10599371)
- Registers for KIRKDALE DISPLAY LIMITED (10599371)
- More for KIRKDALE DISPLAY LIMITED (10599371)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
07 Feb 2019 | PSC01 | Notification of John Charles Pickering as a person with significant control on 3 February 2017 | |
07 Feb 2019 | PSC01 | Notification of Jacqueline Pickering as a person with significant control on 3 February 2017 | |
06 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2019 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
15 Feb 2018 | AD03 | Register(s) moved to registered inspection location Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
15 Feb 2018 | AD02 | Register inspection address has been changed to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
14 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
27 Mar 2017 | AD01 | Registered office address changed from Unit 1 Ashville Way Whetstone Leicestershire LE8 3NU England to 1 Ashville Way Whetstone Leicester LE8 6NU on 27 March 2017 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|