Advanced company searchLink opens in new window

IMAGECOURT LIMITED

Company number 03278804

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 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
21 Oct 2024 AA Micro company accounts made up to 31 December 2023
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
09 Aug 2020 AA Micro company accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
28 Sep 2016 AD01 Registered office address changed from The Old Exchange West Street Farnham Surrey GU9 7AS to 23 West Street Farnham GU9 7DR on 28 September 2016
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
10 Dec 2014 SH06 Cancellation of shares. Statement of capital on 6 November 2014
  • GBP 20
10 Dec 2014 SH03 Purchase of own shares.
21 Nov 2014 TM01 Termination of appointment of William Charles Nichols as a director on 6 November 2014