- Company Overview for IMAGE HOUSE LIMITED (01785174)
- Filing history for IMAGE HOUSE LIMITED (01785174)
- People for IMAGE HOUSE LIMITED (01785174)
- Charges for IMAGE HOUSE LIMITED (01785174)
- More for IMAGE HOUSE LIMITED (01785174)
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) |
---|---|---|---|
21 Feb 2025 | PSC04 | Change of details for Mr Sumant Simon Chopra as a person with significant control on 20 February 2025 | |
20 Feb 2025 | PSC04 | Change of details for Mr Vikram Chopra as a person with significant control on 20 February 2025 | |
20 Feb 2025 | CH03 | Secretary's details changed for Mr Simon Sumant Chopra on 20 February 2025 | |
20 Feb 2025 | CH01 | Director's details changed for Mr Simon Sumant Chopra on 20 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with updates | |
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 21 October 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |