HERITAGE IMAGE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-29

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

14/11/2414 November 2024 Secretary's details changed for John Bruce Williams on 2024-11-07

View Document

13/11/2413 November 2024 Director's details changed for Anne Marshall on 2024-11-07

View Document

13/11/2413 November 2024 Registered office address changed from 82 st John Street London EC1M 4JN to Cloister Court 22-26 Farringdon Lane London EC1R 3AJ on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Print Collector Limited as a person with significant control on 2024-11-07

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

06/11/236 November 2023 Change of details for Print Collector Limited as a person with significant control on 2023-11-06

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-29

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr Ross Andrew Marshall as a director on 2022-09-20

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

17/11/2117 November 2021 Cessation of Anne Marshall as a person with significant control on 2021-10-28

View Document

17/11/2117 November 2021 Notification of Print Collector Limited as a person with significant control on 2021-10-28

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / ANNE MARSHALL / 14/05/2021

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARSHALL / 14/05/2021

View Document

25/01/2125 January 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 SECRETARY APPOINTED JOHN BRUCE WILLIAMS

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WELCH

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARSHALL

View Document

26/02/1826 February 2018 CESSATION OF SHELDON ANDREW MARSHALL AS A PSC

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHELDON MARSHALL

View Document

05/12/175 December 2017 DIRECTOR APPOINTED ANNE MARSHALL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHELDON ANDREW MARSHALL / 30/09/2013

View Document

01/08/131 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

26/02/1326 February 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/11/092 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 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