Advanced company searchLink opens in new window

IMAGE DIRECTORS LIMITED

Company number 03335665

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)
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Feb 2019 AD01 Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 21 February 2019
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
03 Apr 2018 PSC04 Change of details for Mr Neville Maw as a person with significant control on 3 April 2017
03 Apr 2018 CH01 Director's details changed for Mr Neville Maw on 3 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Mar 2017 AD04 Register(s) moved to registered office address 8 Hemmells Basildon Essex SS15 6ED
30 Sep 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2016 AD01 Registered office address changed from 8 Hemmells Basildon SS15 6ED to 8 Hemmells Basildon Essex SS15 6ED on 15 September 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
07 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
17 Apr 2015 AD02 Register inspection address has been changed from 28 Stanhope Road Bexleyheath Kent DA7 4PU United Kingdom to 8 Hemmells Basildon Essex SS15 6ED
15 Apr 2015 CH03 Secretary's details changed for Mr Neville Maw on 15 April 2015
15 Apr 2015 CH01 Director's details changed for Mr Neville Maw on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom to 8 Hemmells Basildon SS15 6ED on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom to 8 Hemmells Basildon SS15 6ED on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from 8 Hemmells Basildon SS15 6ED United Kingdom to 8 Hemmells Basildon SS15 6ED on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from 28 Stanhope Road Bexleyheath Kent DA7 4PU to 8 Hemmells Basildon SS15 6ED on 15 April 2015