- Company Overview for INFOTONE IMAGING SUPPLIES LIMITED (03939355)
- Filing history for INFOTONE IMAGING SUPPLIES LIMITED (03939355)
- People for INFOTONE IMAGING SUPPLIES LIMITED (03939355)
- Charges for INFOTONE IMAGING SUPPLIES LIMITED (03939355)
- More for INFOTONE IMAGING SUPPLIES LIMITED (03939355)
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) |
---|---|---|---|
28 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
24 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
26 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Jamie Hughes on 14 February 2016 | |
22 Feb 2016 | CH03 | Secretary's details changed for Rachel Elizabeth Hughes on 14 February 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
29 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Jamie Hughes on 14 February 2010 |