APPLIED IMAGE TECHNOLOGY INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB to 30 Meadway London N14 6NL on 2024-05-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/05/142 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/07/102 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMIN SHAHBAZI / 16/07/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 60 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

01/05/071 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/11/0528 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/043 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: BRADBOURNE HOUSE EAST MALLING KENT ME19 6DZ

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/02/96

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9628 February 1996 ALTER MEM AND ARTS 07/02/96

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 5 APPOLD STREET LONDON EC2A 2NN

View Document

28/11/9528 November 1995 COMPANY NAME CHANGED SINORD 89 LIMITED CERTIFICATE ISSUED ON 29/11/95

View Document

03/08/953 August 1995 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