Advanced company searchLink opens in new window

WRITE IMAGE LTD

Company number 05923833

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)
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
18 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 4 September 2020 with updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
07 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
06 Jun 2016 CH01 Director's details changed for Mr Paul Burcher on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Mr Paul Burcher on 6 June 2016
06 Jun 2016 CH03 Secretary's details changed for Stephen Andrew Ellis on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Stephen Andrew Ellis on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 101 st. Martins Lane London WC2N 4AZ to 77 Shaftesbury Avenue London London W1D 5DU on 6 June 2016