- Company Overview for BLOOMSBURY IMAGING LIMITED (08909607)
- Filing history for BLOOMSBURY IMAGING LIMITED (08909607)
- People for BLOOMSBURY IMAGING LIMITED (08909607)
- More for BLOOMSBURY IMAGING LIMITED (08909607)
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) |
---|---|---|---|
12 Mar 2018 | AD01 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to 1 Brassey Road Shrewsbury SY3 7FA on 12 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
02 Apr 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
20 Mar 2014 | TM01 | Termination of appointment of Emma Bramall as a director | |
25 Feb 2014 | NEWINC | Incorporation |