- Company Overview for IMAGEHOLDERS LTD. (04387715)
- Filing history for IMAGEHOLDERS LTD. (04387715)
- People for IMAGEHOLDERS LTD. (04387715)
- Charges for IMAGEHOLDERS LTD. (04387715)
- More for IMAGEHOLDERS LTD. (04387715)
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
|
|
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
|
|
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
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
06 Jun 2017 | SH02 | Sub-division of shares on 10 May 2017 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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 |