- Company Overview for IMAGECOURT LIMITED (03278804)
- Filing history for IMAGECOURT LIMITED (03278804)
- People for IMAGECOURT LIMITED (03278804)
- Charges for IMAGECOURT LIMITED (03278804)
- More for IMAGECOURT LIMITED (03278804)
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) |
---|---|---|---|
11 Jul 2014 | AD01 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 11 July 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
14 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Mar 2012 | AD01 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Jun 2009 | 288a | Director appointed michael david craig | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from 24 west street farnham surrey GU9 7DR | |
25 Jan 2008 | 363s | Return made up to 15/11/07; no change of members | |
05 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Dec 2006 | 363s | Return made up to 15/11/06; full list of members | |
12 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |