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)
24 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/12/2023.
17 Jun 2016 AD01 Registered office address changed from Unit F Waterside Industrial Estate Willis Way Poole Dorset BH15 3TD to 30 - 31 Hartwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE on 17 June 2016
01 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
11 Jul 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
11 Jul 2014 AD01 Registered office address changed from Phoenix 27a Glen Road 27 a Glen Road Appartment 11 Poole Dorset BH14 0BJ on 11 July 2014
13 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 TM01 Termination of appointment of Mark Hutchinson as a director
03 Oct 2013 AP01 Appointment of Mr Alexander Crichton Strachan as a director
03 Oct 2013 TM01 Termination of appointment of David Scrymgeour as a director
03 Oct 2013 AD01 Registered office address changed from 62 Pilford Heath Road Wimborne Dorset BH21 2NB England on 3 October 2013
15 May 2013 AP01 Appointment of Mr Peter Crichton Strachan as a director
14 May 2013 AP01 Appointment of Mr David Thomas Scrymgeour as a director
14 May 2013 AP01 Appointment of Mr David Thomas Scrymgeour as a director
15 Apr 2013 CERTNM Company name changed amazing jade LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
12 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-11
12 Apr 2013 CONNOT Change of name notice
11 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted