Advanced company searchLink opens in new window

IMAGECO VISUAL IMAGING LIMITED

Company number 04019831

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)
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