DAN DISPLAY & IMAGING LIMITED - History of Changes


DateDescription
2023-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPINDER SINGH SALL
2023-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVINDER KAUR SALL
2023-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TAJINDER PAUL SALL / 15/09/2023
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DELME BEDDOW
2022-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-09-23 delete source_ip 82.68.40.170
2022-09-23 insert source_ip 83.98.51.4
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-12 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents DIRECTOR APPOINTED MR PHILIP MANSELL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-02-09 delete source_ip 5.77.32.179
2022-02-09 insert source_ip 82.68.40.170
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-06 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL FORD / 16/12/2020
2020-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJINDER PAUL SALL
2020-11-12 update statutory_documents CESSATION OF SUKHSAGAR SINGH SALL AS A PSC
2020-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUKHSAGAR SALL
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-21 delete source_ip 109.203.111.112
2020-05-21 insert source_ip 5.77.32.179
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VOSPER
2018-11-23 update website_status FlippedRobots => OK
2018-10-11 update website_status OK => FlippedRobots
2018-08-07 delete company_previous_name MACS MANAGEMENT AND CONTROL SYSTEMS LIMITED
2018-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-07-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2016-11-23 update statutory_documents DIRECTOR APPOINTED MR PETER VOSPER
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-28 update statutory_documents DIRECTOR APPOINTED MR NIEL FORD
2016-03-21 update statutory_documents DIRECTOR APPOINTED MR DELME HUW BEDDOW
2016-03-11 update website_status OK => DomainNotFound
2015-11-07 update num_mort_charges 6 => 7
2015-11-07 update num_mort_outstanding 2 => 3
2015-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034011530007
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-07 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-09-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-08-05 update statutory_documents 09/07/15 FULL LIST
2015-01-15 insert address Harlequin House Coed Cae Lane Pontyclun South Wales CF72 9EW
2015-01-15 insert phone 0871 789 1818
2015-01-15 insert phone 0871 789 1919
2015-01-15 update primary_contact null => Harlequin House Coed Cae Lane Pontyclun South Wales CF72 9EW
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-29 delete address Harlequin House Coed Cae Lane Pontyclun South Wales CF72 9EW
2014-08-29 delete phone 0871 789 1818
2014-08-29 delete phone 0871 789 1919
2014-08-29 update primary_contact Harlequin House Coed Cae Lane Pontyclun South Wales CF72 9EW => null
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-07-16 update statutory_documents 09/07/14 FULL LIST
2014-02-12 update website_status Unavailable => FlippedRobots
2014-01-14 update website_status OK => Unavailable
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update num_mort_outstanding 5 => 2
2013-08-01 update num_mort_satisfied 1 => 4
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-10 update statutory_documents 09/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 delete sic_code 2222 - Printing not elsewhere classified
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-01-19 update website_status FlippedRobotsTxt
2012-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-07-20 update statutory_documents 09/07/12 FULL LIST
2011-08-15 update statutory_documents 09/07/11 FULL LIST
2011-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-20 update statutory_documents 09/07/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH SALL / 09/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUKHSAGAR SINGH SALL / 09/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAJINDER PAUL SINGH SALL / 09/07/2010
2010-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEVINDER SALL
2009-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-03 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-05 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-30 update statutory_documents RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-07-20 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-20 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-20 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/04 FROM: UNIT 3 WOODLANDS WORKSHOPS COEDCAE LANE PONTYCLUN MID GLAMORGAN CF72 9DW
2004-02-02 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-13 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-16 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-09 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-11 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-20 update statutory_documents NEW SECRETARY APPOINTED
2000-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 7/11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2000-03-09 update statutory_documents SECRETARY RESIGNED
1999-08-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99
1999-08-09 update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1998-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-11 update statutory_documents DIRECTOR RESIGNED
1998-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-13 update statutory_documents ADOPT MEM AND ARTS 11/08/98
1998-07-24 update statutory_documents COMPANY NAME CHANGED MACS MANAGEMENT AND CONTROL SYST EMS LIMITED CERTIFICATE ISSUED ON 27/07/98
1998-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/98
1998-07-15 update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-14 update statutory_documents NEW SECRETARY APPOINTED
1998-07-14 update statutory_documents DIRECTOR RESIGNED
1998-07-14 update statutory_documents SECRETARY RESIGNED
1997-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION