Advanced company searchLink opens in new window

BUSINESS IMAGE LIMITED

Company number 04449855

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)
14 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Nov 2023 AP01 Appointment of Mr Ryan Jones as a director on 8 November 2023
08 Nov 2023 AP01 Appointment of Mr Adam Rogers as a director on 8 November 2023
14 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
03 Apr 2023 PSC02 Notification of Business Image Holdings Limited as a person with significant control on 3 April 2023
03 Apr 2023 PSC07 Cessation of Tracey Rogers as a person with significant control on 3 April 2023
03 Apr 2023 PSC07 Cessation of Derek Robert Rogers as a person with significant control on 3 April 2023
02 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jan 2023 TM01 Termination of appointment of William Harold Price as a director on 27 November 2022
15 Nov 2022 AD01 Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to Woodgetters Shipley Road Southwater Horsham RH13 9BQ on 15 November 2022
21 Jun 2022 AP01 Appointment of Mrs Tracey Rogers as a director on 21 June 2022
14 Jun 2022 PSC07 Cessation of William Harold Price as a person with significant control on 1 April 2021
14 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
21 Dec 2018 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 21 December 2018
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates