- Company Overview for J A IMAGING LIMITED (12133524)
- Filing history for J A IMAGING LIMITED (12133524)
- People for J A IMAGING LIMITED (12133524)
- More for J A IMAGING LIMITED (12133524)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | PSC04 | Change of details for Dr Julian Thomas Martin Atchley as a person with significant control on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mrs Judith Helen Atchley as a person with significant control on 28 October 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Dr Julian Thomas Martin Atchley on 28 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 28 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2021 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Dr Julian Thomas Martin Atchley on 22 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Dr Julian Thomas Martin Atchley as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mrs Judith Helen Atchley as a person with significant control on 22 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
20 Aug 2019 | PSC04 | Change of details for Mrs Helen Atchley as a person with significant control on 20 August 2019 |