Advanced company searchLink opens in new window

IMAGE AND PREGNANCY HELPLINE

Company number 07480065

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)
06 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
13 Nov 2024 AA Total exemption full accounts made up to 5 April 2024
20 May 2024 CC04 Statement of company's objects
20 May 2024 CC04 Statement of company's objects
08 May 2024 CC04 Statement of company's objects
30 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with no updates
16 Nov 2023 TM01 Termination of appointment of Rebecca Johnson as a director on 3 November 2023
16 Nov 2023 TM02 Termination of appointment of Rebecca Johnson as a secretary on 3 November 2023
15 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
02 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
02 Jan 2023 TM01 Termination of appointment of Raymond David Tucker as a director on 31 December 2022
02 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
07 Sep 2022 AP01 Appointment of Mrs Patricia Margaret Anders as a director on 1 September 2022
07 Jan 2022 AP01 Appointment of Mrs Christine Mary Fidler as a director on 6 January 2022
30 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 5 April 2021
11 Oct 2021 TM01 Termination of appointment of Fiona Anne Gosden as a director on 1 October 2021
31 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with no updates
26 Nov 2020 AP01 Appointment of Mrs Fiona Anne Gosden as a director on 3 November 2020
22 Sep 2020 AA Total exemption full accounts made up to 5 April 2020
31 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
23 Oct 2019 AP03 Appointment of Mrs Rebecca Johnson as a secretary on 17 October 2019
23 Oct 2019 TM01 Termination of appointment of David John Coleman as a director on 17 October 2019
23 Oct 2019 TM02 Termination of appointment of David John Coleman as a secretary on 17 October 2019
03 Oct 2019 AD01 Registered office address changed from Unit 15, Wesley Centre Royce Road Hulme Manchester M15 5BP England to Wesley Centre Royce Road Hulme Manchester M15 5BP on 3 October 2019