Advanced company searchLink opens in new window

BUSINESS IMAGE HOLDINGS LIMITED

Company number 07685316

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)
12 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
17 May 2024 SH08 Change of share class name or designation
17 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub-division 01/03/2024
  • RES12 ‐ Resolution of varying share rights or name
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2023
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2024 SH08 Change of share class name or designation
13 Apr 2024 SH10 Particulars of variation of rights attached to shares
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,191
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 28/06/23 Statement of Capital gbp 1191
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/05/2024.
04 May 2023 CH01 Director's details changed for Mr Derek Robert Rogers on 4 May 2023
04 May 2023 CH01 Director's details changed for Mrs Tracey Rogers on 4 May 2023
03 Apr 2023 PSC01 Notification of Helen Price as a person with significant control on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mrs Tracey Rogers as a person with significant control on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mr Derek Robert Rogers as a person with significant control on 3 April 2023
02 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jan 2023 TM01 Termination of appointment of William Harold Price as a director on 27 November 2022
15 Nov 2022 AD01 Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to Woodgetters Shipley Road Southwater Horsham RH13 9BQ on 15 November 2022
05 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
14 Jun 2022 PSC07 Cessation of William Harold Price as a person with significant control on 1 April 2021
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with updates
22 Jul 2021 SH08 Change of share class name or designation