Advanced company searchLink opens in new window

DIGITAL IMAGE BOOTH LIMITED

Company number 10553233

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)
08 Feb 2019 AD01 Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 8 February 2019
26 Sep 2018 AA Micro company accounts made up to 31 January 2018
16 Jul 2018 PSC07 Cessation of Codir Limited as a person with significant control on 16 July 2018
16 Jul 2018 PSC04 Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 16 July 2018
01 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
01 Feb 2018 PSC01 Notification of Kirsty Dawn Leigh as a person with significant control on 9 January 2017
10 Apr 2017 AD01 Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Jan 2017 AP01 Appointment of Mrs Kirsty Dawn Leigh as a director on 9 January 2017
09 Jan 2017 TM02 Termination of appointment of Cosec Limited as a secretary on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Cosec Limited as a director on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 9 January 2017
09 Jan 2017 AD01 Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 9 January 2017
09 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-09
  • GBP 1