MX DISPLAY GROUP LIMITED

Unit 1c Meteor Business Park Unit 1c Meteor Business Park, Derby, DE21 4ST, Derbyshire, United Kingdom
StatusACTIVE
Company No.09352024
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

MX DISPLAY GROUP LIMITED is an active private limited company with number 09352024. It was incorporated 9 years, 6 months, 22 days ago, on 12 December 2014. The company address is Unit 1c Meteor Business Park Unit 1c Meteor Business Park, Derby, DE21 4ST, Derbyshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Feb 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-27

Capital : 55.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-27

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Mr Adrian Rushton

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Nicholas Terrence Pancisi

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Mr David Lister

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-20

Old address: Unit 1C Meteor Business Park Mansfield Road Derby Derby Derbyshire DE21 4st United Kingdom

New address: Unit 1C Meteor Business Park Mansfield Road Derby Derbyshire DE21 4st

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-23

Capital : 50 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change sail address company with new address

Date: 26 Feb 2016

Category: Address

Type: AD02

New address: C/O Dains Llp Gibraltar House First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-24

Capital : 42.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Rushton

Appointment date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lister

Appointment date: 2015-07-24

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFLUENCER FINANCIAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09977251
Status:ACTIVE
Category:Private Limited Company

C BOX YORKSHIRE LTD

UNIT-9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:11881720
Status:ACTIVE
Category:Private Limited Company

DISTRIX LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08809766
Status:ACTIVE
Category:Private Limited Company

DR BUSINESS SERVICES LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:04721908
Status:ACTIVE
Category:Private Limited Company

PRISTINE PROPERTIES INVESTMENTS LIMITED

BLUEBELL HOUSE,PRESTON,PR2 5PE

Number:09414168
Status:ACTIVE
Category:Private Limited Company

SP PROPERTY (UK) LTD

45 WYNDALE AVENUE,KINGSBURY,NW9 9PT

Number:08596348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source