CACTUS IMAGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
11/06/2411 June 2024 | Register inspection address has been changed from Penthouse Suite Marble Hall 80 Nightingale Road Derby Derbyshire DE24 8BF England to Unit 1 Gresham Road Industrial Estate Gresham Road Derby Derbyshire DE24 8AW |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Director's details changed for Miss Angela Helen Jenkins on 2024-03-15 |
20/03/2420 March 2024 | Change of details for Miss Angela Helen Jenkins as a person with significant control on 2024-03-15 |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
23/03/1923 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/06/167 June 2016 | SAIL ADDRESS CREATED |
07/06/167 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | SAIL ADDRESS CHANGED FROM: BANKS MILL 71 BRIDGE STREET DERBY DE1 3LB ENGLAND |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA HELEN JENKINS / 24/06/2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD / 24/06/2014 |
24/06/1424 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA HELEN JENKINS / 12/06/2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | 04/06/11 STATEMENT OF CAPITAL GBP 100 |
04/07/114 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
10/06/1110 June 2011 | Registered office address changed from , Friar Gate Studios Ford Street, Derby, Derbyshire, DE1 1EE, England on 2011-06-10 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM FRIAR GATE STUDIOS FORD STREET DERBY DERBYSHIRE DE1 1EE ENGLAND |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM BANKS' MILL 71 BRIDGE STREET DERBY DERBYSHIRE DE1 3LB UNITED KINGDOM |
30/11/1030 November 2010 | Registered office address changed from , Banks' Mill 71 Bridge Street, Derby, Derbyshire, DE1 3LB, United Kingdom on 2010-11-30 |
29/11/1029 November 2010 | 29/11/10 STATEMENT OF CAPITAL GBP 99 |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
05/07/105 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROCK |
05/07/105 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA HELEN JENKINS / 06/06/2010 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD / 06/06/2010 |
04/07/104 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROCK |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JENKINS / 06/06/2009 |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD / 06/06/2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROCK / 06/06/2009 |
06/06/086 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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