- Company Overview for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
- Filing history for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
- People for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
- More for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
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
|
|
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
|
|
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |