- Company Overview for IMAGECO VISUAL IMAGING LIMITED (04019831)
- Filing history for IMAGECO VISUAL IMAGING LIMITED (04019831)
- People for IMAGECO VISUAL IMAGING LIMITED (04019831)
- Charges for IMAGECO VISUAL IMAGING LIMITED (04019831)
- Registers for IMAGECO VISUAL IMAGING LIMITED (04019831)
- More for IMAGECO VISUAL IMAGING LIMITED (04019831)
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) |
---|---|---|---|
25 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
06 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
29 Jul 2020 | MR01 | Registration of charge 040198310012, created on 24 July 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
01 Jul 2020 | MR01 | Registration of charge 040198310011, created on 30 June 2020 | |
04 Sep 2019 | AP01 | Appointment of Mrs Dulcie Swinson-Bullough as a director on 1 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Miss Stacey Bentley as a director on 1 September 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
17 Sep 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Apr 2018 | MR04 | Satisfaction of charge 040198310009 in full | |
07 Feb 2018 | MR01 | Registration of charge 040198310010, created on 7 February 2018 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
05 Jul 2017 | AD02 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
05 Jul 2017 | PSC02 | Notification of Imageco Holdings Limited as a person with significant control on 6 April 2016 |