Advanced company searchLink opens in new window

UK IMAGE LIMITED

Company number 05973885

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)
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
  • GBP 2
30 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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