Advanced company searchLink opens in new window

PUSH IMAGE LIMITED

Company number 07061430

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)
27 Feb 2014 TM02 Termination of appointment of Peter Corcoran as a secretary
27 Feb 2014 TM01 Termination of appointment of Peter Corcoran as a director
27 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Dec 2013 AD01 Registered office address changed from Castle Park Frodsham Cheshire WA6 6SB on 12 December 2013
20 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 102
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 102
15 Jan 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
22 Dec 2011 CERTNM Company name changed push (uk) LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 CERTNM Company name changed push creative design LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
25 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
10 Nov 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
30 Oct 2009 NEWINC Incorporation