- Company Overview for IMAG DISPLAYS LIMITED (08484095)
- Filing history for IMAG DISPLAYS LIMITED (08484095)
- People for IMAG DISPLAYS LIMITED (08484095)
- Charges for IMAG DISPLAYS LIMITED (08484095)
- More for IMAG DISPLAYS LIMITED (08484095)
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) |
---|---|---|---|
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
31 Mar 2022 | TM01 | Termination of appointment of Peter Crichton Strachan as a director on 29 April 2021 | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | PSC04 | Change of details for Mr Alexander Crichton Strachan as a person with significant control on 3 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
03 Jun 2021 | AD01 | Registered office address changed from 30 - 31 Harwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE United Kingdom to 30-31 Harwell Road Nuffield Industrial Estate Poole BH17 0GE on 3 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Alexander Crichton Strachan on 3 June 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | MR01 | Registration of charge 084840950002, created on 1 September 2020 | |
11 Aug 2020 | MR04 | Satisfaction of charge 084840950001 in full | |
11 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 30-31 Harwell Road Nuffield Industrial Estate Poole BH17 0GE England to 30 - 31 Harwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE on 24 October 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 30 - 31 Hartwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE United Kingdom to 30-31 Harwell Road Nuffield Industrial Estate Poole BH17 0GE on 30 September 2019 | |
29 Apr 2019 | CS01 |
Confirmation statement made on 29 April 2019 with updates
|
|
29 Apr 2019 | MR01 | Registration of charge 084840950001, created on 8 April 2019 | |
28 Mar 2019 | CS01 |
Confirmation statement made on 18 July 2018 with updates
|
|
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 |
Confirmation statement made on 17 July 2018 with updates
|
|
16 Jul 2018 | CS01 |
Confirmation statement made on 16 July 2018 with updates
|
|
25 Oct 2017 | CS01 |
Confirmation statement made on 26 September 2017 with no updates
|
|
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | AP01 | Appointment of Miss Charlotte Lois May Harding as a director on 14 April 2017 | |
08 Jun 2017 | SH08 | Change of share class name or designation | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |