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)
29 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
22 Feb 2006 363s Return made up to 19/01/06; full list of members
21 Feb 2006 AA Total exemption small company accounts made up to 31 January 2005
25 Jan 2005 363s Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/05
13 Jan 2005 CERTNM Company name changed crimelocator LIMITED\certificate issued on 13/01/05
01 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
08 Oct 2004 288a New director appointed
28 Sep 2004 288a New director appointed
21 Jul 2004 287 Registered office changed on 21/07/04 from: the old coal board offices prince of wales industrial estate abercarn gwent NP11 5AR
25 Jun 2004 123 Nc inc already adjusted 16/06/04
25 Jun 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Mar 2004 363s Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
29 Sep 2003 AA Total exemption small company accounts made up to 31 January 2003
23 Sep 2003 88(2)R Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100
21 May 2003 AA Total exemption small company accounts made up to 31 January 2002
22 Apr 2003 363s Return made up to 19/01/03; full list of members
21 Nov 2002 288a New secretary appointed
15 Oct 2002 287 Registered office changed on 15/10/02 from: atb services LIMITED unit 9 penmaen small business centre penmaen road blackwood gwent NP12 2DZ
15 Oct 2002 288a New director appointed
15 Oct 2002 88(2)R Ad 09/01/01--------- £ si 2@1
15 Oct 2002 363s Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(288) ‐ Director's particulars changed
05 Feb 2002 395 Particulars of mortgage/charge
05 Dec 2001 287 Registered office changed on 05/12/01 from: treetops shrub lane burwash east sussex TN19 7ED
19 Jan 2001 NEWINC Incorporation