Advanced company searchLink opens in new window

2020 IMAGING LIMITED

Company number 04144890

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)
21 Jan 2011 AD04 Register(s) moved to registered office address
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,000
05 Oct 2010 AP01 Appointment of Mr Anupam Dighe as a director
14 Apr 2010 AA Total exemption full accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
02 Feb 2010 AD03 Register(s) moved to registered inspection location
01 Feb 2010 CH01 Director's details changed for Easwaran Kalapathi on 31 October 2009
01 Feb 2010 AD02 Register inspection address has been changed
17 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
06 Mar 2009 363a Return made up to 19/01/09; full list of members
10 Feb 2009 88(2) Ad 24/05/08-31/08/08\gbp si 603@1=603\gbp ic 603/1206\
17 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
06 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/06/2008
06 Aug 2008 288a Secretary appointed keith william ryde
06 Aug 2008 288b Appointment terminated director and secretary david hollick
13 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2008 122 Conve
13 Jun 2008 88(2) Ad 23/05/08\gbp si 503@1=503\gbp ic 100/603\
13 Jun 2008 123 Gbp nc 125/3000\23/05/08
13 Jun 2008 288a Director appointed easwaran kalapathi
22 Jan 2008 363a Return made up to 19/01/08; full list of members
27 Dec 2007 288b Director resigned
27 Dec 2007 288b Director resigned
03 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
23 Jan 2007 363a Return made up to 19/01/07; full list of members