Advanced company searchLink opens in new window

IMAGE SUPPLY LTD

Company number 06317492

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)
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
14 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
29 Apr 2013 TM02 Termination of appointment of Catherine Hemmings as a secretary
29 Apr 2013 AP01 Appointment of Mr Darren Eliot as a director
29 Apr 2013 AD01 Registered office address changed from 24 Tannsmore Close Hemel Hempstead Herts HP2 5LH on 29 April 2013
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
14 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
03 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
12 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 19/07/09; full list of members
07 May 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Sep 2008 363a Return made up to 19/07/08; full list of members
26 Sep 2008 353 Location of register of members
26 Sep 2008 287 Registered office changed on 26/09/2008 from 1 lonsdale, redbourn road hemel hempstead herts HP2 7BA
26 Sep 2008 190 Location of debenture register
01 Nov 2007 CERTNM Company name changed peace angel finest LTD\certificate issued on 01/11/07
17 Oct 2007 88(2)R Ad 09/10/07--------- £ si 999@1=999 £ ic 1/1000
17 Oct 2007 288a New director appointed
17 Oct 2007 288a New secretary appointed
17 Oct 2007 287 Registered office changed on 17/10/07 from: 5 percy street office 4 london W1T 1DG
17 Oct 2007 288b Director resigned