- Company Overview for IMAGES TEXTILES LIMITED (07848683)
- Filing history for IMAGES TEXTILES LIMITED (07848683)
- People for IMAGES TEXTILES LIMITED (07848683)
- More for IMAGES TEXTILES LIMITED (07848683)
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) |
---|---|---|---|
09 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
27 Jun 2024 | CERTNM |
Company name changed images costumes LIMITED\certificate issued on 27/06/24
|
|
27 Jun 2024 | CONNOT | Change of name notice | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
04 Jul 2019 | PSC04 | Change of details for Mrs Gemma Hollie Harper as a person with significant control on 28 June 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
26 May 2017 | CH01 | Director's details changed for Mrs Gemma Hollie Harper on 26 May 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from First Floor the Warehouse South Place Chesterfield Derbyshire S40 1SZ to Images Studio Markham Road Chesterfield Derbyshire S40 1SU on 7 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Dec 2015 | AP01 | Appointment of Mrs Gemma Hollie Harper as a director on 10 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|