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)
30 Jun 2021 AP01 Appointment of Mrs Helen Elizabeth Price as a director on 31 March 2021
01 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
21 Dec 2018 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 21 December 2018
05 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jul 2017 PSC01 Notification of Tracey Rogers as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of William Harold Price as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Derek Robert Rogers as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Sep 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1,000
02 Sep 2016 CH01 Director's details changed for Mr William Harold Price on 29 August 2015
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
26 Aug 2012 TM01 Termination of appointment of Hamish Mcdougall as a director