IMAG DISPLAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-12

View Document

10/10/2410 October 2024 Director's details changed for Miss Charlotte Lois May Harding on 2024-10-01

View Document

09/10/249 October 2024 Director's details changed for Miss Charlotte Lois May Harding on 2024-10-01

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Sub-division of shares on 2024-05-23

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2017-09-26

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2019-04-29

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2018-07-18

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2018-07-17

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2018-07-16

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2022-04-30

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2022-04-29

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2016-09-26

View Document

01/06/231 June 2023 Director's details changed for Mr Alexander Crichton Strachan on 2023-04-05

View Document

01/06/231 June 2023 Change of details for Mr Alexander Crichton Strachan as a person with significant control on 2023-04-05

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-04-30 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/06/2229 June 2022 Confirmation statement made on 2022-04-29 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Termination of appointment of Peter Crichton Strachan as a director on 2021-04-29

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Change of details for Mr Alexander Crichton Strachan as a person with significant control on 2021-06-03

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084840950002

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084840950001

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 30-31 HARWELL ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0GE ENGLAND

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 30 - 31 HARTWELL ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GE UNITED KINGDOM

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084840950001

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 Confirmation statement made on 2019-04-29 with updates

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

28/03/1928 March 2019 Confirmation statement made on 2018-07-18 with updates

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 Confirmation statement made on 2018-07-17 with updates

View Document

16/07/1816 July 2018 Confirmation statement made on 2018-07-16 with updates

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

25/10/1725 October 2017 Confirmation statement made on 2017-09-26 with no updates

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MISS CHARLOTTE LOIS MAY HARDING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 Confirmation statement made on 2016-09-26 with updates

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT F WATERSIDE INDUSTRIAL ESTATE WILLIS WAY POOLE DORSET BH15 3TD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM PHOENIX 27A GLEN ROAD 27 A GLEN ROAD APPARTMENT 11 POOLE DORSET BH14 0BJ

View Document

11/07/1411 July 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINSON

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 62 PILFORD HEATH ROAD WIMBORNE DORSET BH21 2NB ENGLAND

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ALEXANDER CRICHTON STRACHAN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SCRYMGEOUR

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR PETER CRICHTON STRACHAN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR DAVID THOMAS SCRYMGEOUR

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR DAVID THOMAS SCRYMGEOUR

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED AMAZING JADE LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

12/04/1312 April 2013 CHANGE OF NAME 11/04/2013

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 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