- Company Overview for IMAGES COSTUMES LIMITED (05414782)
- Filing history for IMAGES COSTUMES LIMITED (05414782)
- People for IMAGES COSTUMES LIMITED (05414782)
- Charges for IMAGES COSTUMES LIMITED (05414782)
- More for IMAGES COSTUMES LIMITED (05414782)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Jun 2024 | CERTNM |
Company name changed images textiles LIMITED\certificate issued on 27/06/24
|
|
27 Jun 2024 | CONNOT | Change of name notice | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mrs Gemma Hollie Harper on 28 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 May 2017 | CH01 | Director's details changed for Mrs Gemma Hollie Harper on 26 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 1st Floor the Warehouse South Place Chesterfield Derbyshire S40 1SZ to Images Studio Markham Road Chesterfield Derbyshire S40 1SU on 7 February 2017 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
10 Dec 2015 | AP01 | Appointment of Mrs Gemma Hollie Harper as a director on 10 December 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |