Advanced company searchLink opens in new window

IMAGEGLOSSY LIMITED

Company number 02992288

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)
10 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from 31a Bargates Christchurch BH23 1QD England to 20 Bargates Christchurch BH23 1QL on 8 April 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
22 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
21 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
25 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
25 Jan 2021 AD01 Registered office address changed from 10a East Street Fareham PO16 0BN England to 31a Bargates Christchurch BH23 1QD on 25 January 2021
06 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
25 Sep 2019 AD01 Registered office address changed from 10 East Street Fareham Hampshire PO16 0BN to 10a East Street Fareham PO16 0BN on 25 September 2019
10 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
26 Nov 2018 PSC01 Notification of Richard William Oswald as a person with significant control on 17 January 2018
26 Nov 2018 PSC07 Cessation of Derrick Martin Oswald as a person with significant control on 17 January 2018
26 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jan 2018 TM01 Termination of appointment of Alison Jane Kezia Oswald as a director on 17 January 2018
26 Jan 2018 TM02 Termination of appointment of Alison Jane Kezia Oswald as a secretary on 17 January 2018
06 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
15 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015