Advanced company searchLink opens in new window

IMAGE DATA SYSTEMS (UK) LIMITED

Company number 02707151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 39,864
05 Oct 2021 PSC07 Cessation of Matthew John Carse as a person with significant control on 25 September 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/10/2021.
05 Oct 2021 PSC07 Cessation of Johanna Theresa Carse as a person with significant control on 25 September 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/10/2021.
05 Oct 2021 PSC02 Notification of Fadel Partners Uk Limited as a person with significant control on 25 September 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/10/2021
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
  • GBP 37,520
24 Apr 2018 CS01 15/04/18 Statement of Capital gbp 37520.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 26/06/2018
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