- Company Overview for IMAGE DATA SYSTEMS (UK) LIMITED (02707151)
- Filing history for IMAGE DATA SYSTEMS (UK) LIMITED (02707151)
- People for IMAGE DATA SYSTEMS (UK) LIMITED (02707151)
- Charges for IMAGE DATA SYSTEMS (UK) LIMITED (02707151)
- More for IMAGE DATA SYSTEMS (UK) LIMITED (02707151)
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) |
---|---|---|---|
07 Oct 2021 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 10 John Street London WC1N 2EB on 7 October 2021 | |
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
05 Oct 2021 | PSC07 |
Cessation of Matthew John Carse as a person with significant control on 25 September 2021
|
|
05 Oct 2021 | PSC07 |
Cessation of Johanna Theresa Carse as a person with significant control on 25 September 2021
|
|
05 Oct 2021 | PSC02 |
Notification of Fadel Partners Uk Limited as a person with significant control on 25 September 2021
|
|
05 Oct 2021 | TM01 | Termination of appointment of Augustus Harry Carse as a director on 1 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Johanna Theresa Carse as a director on 1 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Hector Jocelyn Carse as a director on 1 October 2021 | |
05 Oct 2021 | TM02 | Termination of appointment of Johanna Theresa Carse as a secretary on 1 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Tarek Emile Fadel as a director on 1 October 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Hector Jocelyn Carse on 2 November 2020 | |
26 May 2020 | AD01 | Registered office address changed from 20 - 24 3rd Floor 20 -24 Kirby Street London EC1N 8TS England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 26 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/04/2018 | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
24 Apr 2018 | CS01 |
15/04/18 Statement of Capital gbp 37520.00
|
|
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 59a Brent Street London NW4 2EA to 20 - 24 3rd Floor 20 -24 Kirby Street London EC1N 8TS on 1 August 2017 | |
07 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
07 Jul 2017 | SH08 | Change of share class name or designation |