Advanced company searchLink opens in new window

IMAG DISPLAYS LIMITED

Company number 08484095

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)
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 250,100
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2023.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2023.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2023.
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2023.
25 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2023.
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