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)
14 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Apr 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Feb 2011 TM02 Termination of appointment of a secretary
01 Feb 2011 TM01 Termination of appointment of Gillian Cleeve as a director
01 Feb 2011 AD01 Registered office address changed from 195 Evesham Road Stratford-upon-Avon Warwickshire CV37 9AS United Kingdom on 1 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Alexander Miller on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Mrs Gillian Hazel Cleeve on 1 October 2009
26 Mar 2010 TM02 Termination of appointment of Amanda Miller as a secretary
26 Mar 2010 AD01 Registered office address changed from Unit8B7 Cadbury Courtyard Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE on 26 March 2010
23 Feb 2010 CERTNM Company name changed studio 3 image design LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
23 Feb 2010 CONNOT Change of name notice
02 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
19 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2009 363a Return made up to 06/02/09; full list of members