AUTO IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Brian Robert Aird on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Brian Robert Aird as a director on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 8 Malborough Road Colmworth Business Park Eaton Socon St Neots Cambs PE19 8YP England to 9 Millars Brook Molly Millars Lane Wokingham RG41 2AD on 2023-01-23

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

29/11/2229 November 2022 Termination of appointment of Ian David Brewer as a director on 2022-11-23

View Document

13/09/2213 September 2022 Satisfaction of charge 101168540001 in full

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101168540001

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELOWEB LIMITED

View Document

23/10/1923 October 2019 CESSATION OF CHRISTOPHER GRAY AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRAY

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MR ASHLEY DAVID COE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ASHLEY DAVID COE

View Document

11/09/1911 September 2019 CURRSHO FROM 30/04/2020 TO 30/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAY / 24/04/2017

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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