- Company Overview for UK IMAGE LIMITED (05973885)
- Filing history for UK IMAGE LIMITED (05973885)
- People for UK IMAGE LIMITED (05973885)
- Charges for UK IMAGE LIMITED (05973885)
- More for UK IMAGE LIMITED (05973885)
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) |
---|---|---|---|
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
30 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | TM01 | Termination of appointment of Kim Knight as a director | |
07 Feb 2014 | AD01 | Registered office address changed from Hillside, Albion Street Chipping Norton Oxon OX7 5BH on 7 February 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Michelle Grant on 14 August 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Michelle Grant on 20 October 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr James Stephen Vellacott on 20 October 2012 | |
20 Feb 2012 | AP01 | Appointment of Kim Knight as a director | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 17 April 2010
|
|
24 Feb 2010 | AP01 | Appointment of Mr James Stephen Vellacott as a director | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |