ANALYSED IMAGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

12/02/2412 February 2024 Secretary's details changed for Lyndon Ernest Philip Plant on 2024-02-12

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

15/03/2315 March 2023 Change of details for Mr Lyndon Ernest Philip Plant as a person with significant control on 2023-03-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Notice of completion of voluntary arrangement

View Document

13/10/2113 October 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

13/10/2113 October 2021

View Document

17/09/2117 September 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 STATEMENT OF CAPITAL GBP 930000

View Document

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON ERNEST PHILIP PLANT / 09/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR LYNDON ERNEST PHILIP PLANT / 09/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR LYNDON ERNEST PHILIP PLANT / 06/04/2016

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ATUL THAKRAR

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 880000

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWLEY

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH EDWIN HAWLEY / 05/03/2016

View Document

31/05/1631 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 05/03/16 STATEMENT OF CAPITAL GBP 800000

View Document

07/04/167 April 2016 06/03/15 STATEMENT OF CAPITAL GBP 610000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JOHN KENNETH EDWIN HAWLEY

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 123 PALL MALL LONDON SW1Y 5EA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ATUL THAKRAR

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 4 SUFFOLK HOUSE QUEENS DRIVE LONDON W3 0HN ENGLAND

View Document

09/05/129 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 441000

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 441000

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 92000

View Document

21/03/1121 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW UNITED KINGDOM

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 31/03/10 STATEMENT OF CAPITAL GBP 2000

View Document

09/04/109 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 1500

View Document

23/03/1023 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDON ERNEST PHILIP PLANT / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON ERNEST PHILIP PLANT / 01/10/2009

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 4 SUFFOLK HOUSE QUEENS DRIVE LONDON W3 0HN

View Document

05/05/095 May 2009 COMPANY NAME CHANGED GIRAFFE CREATIONS (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR ANITA PLANT

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED LYNDON ERNEST PHILIP PLANT

View Document

05/03/085 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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