- Company Overview for IMAGEGLOSSY LIMITED (02992288)
- Filing history for IMAGEGLOSSY LIMITED (02992288)
- People for IMAGEGLOSSY LIMITED (02992288)
- Charges for IMAGEGLOSSY LIMITED (02992288)
- More for IMAGEGLOSSY LIMITED (02992288)
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 |