Advanced company searchLink opens in new window

ID2 BUSINESS IMAGE DESIGN LTD

Company number 06084177

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)
19 Nov 2024 AA Micro company accounts made up to 29 February 2024
13 Nov 2024 AD01 Registered office address changed from 74 Badsey Lane Evesham Worcestershire WR11 3BA United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 13 November 2024
28 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
08 Feb 2024 AP01 Appointment of Mrs Amanda Jayne Miller as a director on 5 February 2024
08 Feb 2024 TM01 Termination of appointment of Alexander Miller as a director on 5 February 2024
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Apr 2019 AD01 Registered office address changed from 6 Sandy Avenue Wickhamford Evesham Worcestershire WR11 7RS to 74 Badsey Lane Evesham Worcestershire WR11 3BA on 10 April 2019
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
13 Jul 2017 PSC01 Notification of Gillian Cleeve as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Alexander Miller as a person with significant control on 6 April 2016
24 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
24 Feb 2017 CH01 Director's details changed for Mr Alexander Miller on 7 September 2016
12 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016