Advanced company searchLink opens in new window

RJ IMAGING LIMITED

Company number 11948052

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)
10 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
13 Feb 2024 CH01 Director's details changed for Dr Richard Laurence James on 1 February 2024
13 Feb 2024 CH01 Director's details changed for Mrs Elizabeth Joyce James on 1 February 2024
13 Feb 2024 PSC04 Change of details for Dr Richard Laurence James as a person with significant control on 1 February 2024
13 Feb 2024 PSC04 Change of details for Mrs Elizabeth Joyce James as a person with significant control on 1 February 2024
13 Feb 2024 AD01 Registered office address changed from Mill Farm Kelston Bath BA1 9AQ England to 1st Floor 105 Church Street Tewkesbury GL20 5AB on 13 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
13 Feb 2023 AD01 Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to Mill Farm Kelston Bath BA1 9AQ on 13 February 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
23 Feb 2022 SH08 Change of share class name or designation
03 Nov 2021 PSC04 Change of details for Mrs Elizabeth Joyce James as a person with significant control on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mrs Elizabeth Joyce James on 3 November 2021
03 Nov 2021 PSC04 Change of details for Dr Richard Laurence James as a person with significant control on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Dr Richard Laurence James on 3 November 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
30 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
16 May 2019 AP01 Appointment of Mrs Elizabeth Joyce James as a director on 15 April 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 100