CACTUS 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
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

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

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Director's details changed for Miss Angela Helen Jenkins on 2024-03-15

View Document

20/03/2420 March 2024 Change of details for Miss Angela Helen Jenkins as a person with significant control on 2024-03-15

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 SAIL ADDRESS CREATED

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 SAIL ADDRESS CHANGED FROM: BANKS MILL 71 BRIDGE STREET DERBY DE1 3LB ENGLAND

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA HELEN JENKINS / 24/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD / 24/06/2014

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA HELEN JENKINS / 12/06/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 04/06/11 STATEMENT OF CAPITAL GBP 100

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Registered office address changed from , Friar Gate Studios Ford Street, Derby, Derbyshire, DE1 1EE, England on 2011-06-10

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM FRIAR GATE STUDIOS FORD STREET DERBY DERBYSHIRE DE1 1EE ENGLAND

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM BANKS' MILL 71 BRIDGE STREET DERBY DERBYSHIRE DE1 3LB UNITED KINGDOM

View Document

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

View Document

29/11/1029 November 2010 29/11/10 STATEMENT OF CAPITAL GBP 99

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROCK

View Document

05/07/105 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA HELEN JENKINS / 06/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD / 06/06/2010

View Document

04/07/104 July 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROCK

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JENKINS / 06/06/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD / 06/06/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROCK / 06/06/2009

View Document

06/06/086 June 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