- Company Overview for FIRST IMAGES LIMITED (03226213)
- Filing history for FIRST IMAGES LIMITED (03226213)
- People for FIRST IMAGES LIMITED (03226213)
- Registers for FIRST IMAGES LIMITED (03226213)
- More for FIRST IMAGES LIMITED (03226213)
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 |