CSR IMAGING UK LTD.

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-09-24

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/08/232 August 2023 Appointment of Mrs Kathryn Elizabeth Turner as a director on 2023-05-05

View Document

02/08/232 August 2023 Termination of appointment of Gordon Thomas Rowe as a director on 2023-05-05

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-25

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023 Statement of capital on 2023-02-16

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-27

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 26/12/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

01/11/131 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

04/01/134 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/134 January 2013 COMPANY NAME CHANGED ZORAN (UK) LIMITED
CERTIFICATE ISSUED ON 04/01/13

View Document

19/12/1219 December 2012 SECTION 519

View Document

10/12/1210 December 2012 AUDITOR'S RESIGNATION

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER

View Document

04/01/124 January 2012 Appointment of Mr Dwight Daniel Willard Gardiner as a director

View Document

09/11/119 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

20/10/1120 October 2011 SECRETARY APPOINTED BRETT NICHOLAS GLADDEN

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY KARL SCHNEIDER

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED BRETT NICHOLAS GLADDEN

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR KARL SCHNEIDER

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DENTEN

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENTEN

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/109 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL GARVIN SCHNEIDER / 01/10/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KARL GARVIN SCHNEIDER / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/086 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 S386 DISP APP AUDS 07/03/05

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: G OFFICE CHANGED 28/02/05 4TH FLOOR QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1PL

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED OAK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/09/03

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: G OFFICE CHANGED 19/12/00 KNIGHTS QUARTER 14 SAINT JOHNS LANE LONDON EC1M 4AJ

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED WYDEOPIN LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: G OFFICE CHANGED 08/08/00 4 PARKLAND DRIVE ST. ALBANS HERTFORDSHIRE AL3 4AH

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: G OFFICE CHANGED 19/12/99 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 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