DISPLAY MODE LIMITED - CORBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Officers. Officer name: Mr Jamie Alexander Ross. Appointment date: 2023-02-08. 2023-02-08 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Officers. Appointment date: 2022-06-13. Officer name: Mr Bill Brooker. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type total exemption full. 2022-03-11 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Resolution. Description: Resolutions. 2020-10-29 View Report
Incorporation. Memorandum articles. 2020-10-29 View Report
Mortgage. Charge number: 068878530005. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Officers. Officer name: Mr Leon Edwards. Change date: 2018-06-16. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Officers. Officer name: Mr Leon Edwards. Change date: 2018-03-14. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-08-18 View Report
Officers. Change date: 2017-07-18. Officer name: Mr Leon Edwards. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Officers. Officer name: Claire Elizabeth Ashbrook Edwards. Termination date: 2017-01-03. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Officers. Appointment date: 2016-10-17. Officer name: Mrs Claire Elizabeth Ashbrook Edwards. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Officers. Termination date: 2016-02-22. Officer name: Simon John Rowland. 2016-03-18 View Report
Officers. Officer name: Mr Leon Edwards. Appointment date: 2016-02-22. 2016-03-18 View Report
Officers. Termination date: 2016-02-22. Officer name: Helen Mccallum. 2016-03-18 View Report
Resolution. Description: Resolutions. 2016-03-15 View Report
Resolution. Description: Resolutions. 2016-03-15 View Report
Resolution. Description: Resolutions. 2016-03-15 View Report
Resolution. Description: Resolutions. 2016-03-15 View Report
Mortgage. Charge number: 068878530005. Charge creation date: 2016-02-22. 2016-02-24 View Report
Mortgage. Charge number: 3. 2016-01-28 View Report
Mortgage. Charge number: 4. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Officers. Officer name: Mrs Helen Mccallum. Change date: 2015-04-29. 2015-04-29 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2013-11-15 View Report
Officers. Officer name: Mrs Helen Mccallum. Change date: 2013-11-11. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Officers. Change date: 2012-08-13. Officer name: Mrs Helen Mccallum. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-05-18 View Report
Address. Change date: 2012-01-12. Old address: 2 Shieling Court North Folds Road Corby Northants NN18 9QD. 2012-01-12 View Report
Accounts. Accounts type total exemption small. 2011-12-15 View Report
Officers. Officer name: Miss Helen Johns. Change date: 2011-11-17. 2011-11-17 View Report