IMAGE BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Resolutions |
28/08/2428 August 2024 | Declaration of solvency |
28/08/2428 August 2024 | Registered office address changed from 164 Field End Road Eastcote HA5 1RH England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-08-28 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-09-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-09-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Change of details for Mr Damien Phillips as a person with significant control on 2021-12-01 |
19/01/2219 January 2022 | Director's details changed for Mr Damien Phillips on 2021-12-01 |
19/01/2219 January 2022 | Change of details for Mrs Lorraine Phillips as a person with significant control on 2021-12-01 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 467 RAYNERS LANE PINNER HA5 5ET ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/05/1928 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DAMIEN PHILLIPS / 06/04/2016 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE PHILLIPS / 06/04/2016 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/10/1421 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PHILLIPS / 11/02/2014 |
08/10/138 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/128 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR APPOINTED DAMIEN PHILLIPS |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'KEEFFE |
28/09/1028 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company