- Company Overview for TRUNK IMAGES (UK) LIMITED (08878094)
- Filing history for TRUNK IMAGES (UK) LIMITED (08878094)
- People for TRUNK IMAGES (UK) LIMITED (08878094)
- More for TRUNK IMAGES (UK) LIMITED (08878094)
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 Jan 2025 | TM01 | Termination of appointment of Michael Browning as a director on 10 January 2025 | |
13 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Apr 2020 | AP01 | Appointment of Ms Elizabeth Sands as a director on 25 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
20 Feb 2019 | PSC05 | Change of details for Great Bowery (Uk) Limited as a person with significant control on 3 July 2018 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jul 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hunter Llp 7-10 Chandos Street London W1G 9DQ to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 3 July 2018 | |
22 May 2018 | AP01 | Appointment of Mr Michael Browning as a director on 6 April 2018 | |
22 May 2018 | TM01 | Termination of appointment of Richard Companik as a director on 6 April 2018 | |
21 May 2018 | AP01 | Appointment of Mr Wali Muhammad as a director on 6 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
01 Dec 2017 | TM01 | Termination of appointment of Sandee Elizabeth Lazo as a director on 28 November 2017 | |
12 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
12 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |