Advanced company searchLink opens in new window

IMAGEHOLDERS LTD.

Company number 04387715

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)
09 Dec 2019 PSC04 Change of details for Mr Adrian Thompson as a person with significant control on 2 February 2018
09 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
13 Nov 2018 AD01 Registered office address changed from Priestley House Priestley Gardens Romford Essex RM6 4SN to 42C Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG on 13 November 2018
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 1,200
26 Apr 2018 AP01 Appointment of Mrs Claudia Ann Knaap as a director on 26 April 2018
23 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1,080
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 SH02 Sub-division of shares on 6 November 2017
21 Nov 2017 AP01 Appointment of Mr Neil Edwin Smith as a director on 10 November 2017
20 Nov 2017 MA Memorandum and Articles of Association
20 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 06/11/2017
01 Aug 2017 MR04 Satisfaction of charge 3 in full
01 Aug 2017 MR04 Satisfaction of charge 4 in full
01 Aug 2017 MR04 Satisfaction of charge 1 in full
01 Aug 2017 MR04 Satisfaction of charge 2 in full
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 900.00
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1,000.00
06 Jun 2017 SH02 Sub-division of shares on 10 May 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div. Increase share capital 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2017 CH01 Director's details changed for Mr Adrian Thompson on 28 January 2015
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates