Advanced company searchLink opens in new window

FIRST IMAGES LIMITED

Company number 03226213

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)
20 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
04 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from 26 Half Moon Crescent Oadby Leicester LE2 4HD England to Harborough House No.1 London Road Oadby Leicester LE2 5DL on 2 August 2019
31 May 2019 AA Total exemption full accounts made up to 31 July 2018
24 May 2019 AD01 Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 24 May 2019
18 Sep 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Sep 2018 AD03 Register(s) moved to registered inspection location 270 Birstall Road Birstall Leicester LE4 4DH
17 Sep 2018 AD02 Register inspection address has been changed to 270 Birstall Road Birstall Leicester LE4 4DH
17 Sep 2018 CH01 Director's details changed for Mrs Auvni Sunil Chatwani on 12 July 2018
17 Sep 2018 AD01 Registered office address changed from , 340 Melton Road, Leicester, Leicestershire, LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 17 September 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 PSC01 Notification of Auvni Sunil Chatwani as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Sunil Chatwani as a person with significant control on 6 April 2016
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Nov 2016 AP01 Appointment of Mrs Auvni Sunil Chatwani as a director on 1 August 2016