IMAG DISPLAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-30 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-12 |
10/10/2410 October 2024 | Director's details changed for Miss Charlotte Lois May Harding on 2024-10-01 |
09/10/249 October 2024 | Director's details changed for Miss Charlotte Lois May Harding on 2024-10-01 |
08/10/248 October 2024 | Statement of capital following an allotment of shares on 2024-09-12 |
31/05/2431 May 2024 | Memorandum and Articles of Association |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Sub-division of shares on 2024-05-23 |
31/05/2431 May 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2017-09-26 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2019-04-29 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2018-07-18 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2018-07-17 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2018-07-16 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2022-04-30 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2022-04-29 |
11/12/2311 December 2023 | Second filing of Confirmation Statement dated 2016-09-26 |
01/06/231 June 2023 | Director's details changed for Mr Alexander Crichton Strachan on 2023-04-05 |
01/06/231 June 2023 | Change of details for Mr Alexander Crichton Strachan as a person with significant control on 2023-04-05 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Confirmation statement made on 2022-04-30 with updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/06/2229 June 2022 | Confirmation statement made on 2022-04-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Termination of appointment of Peter Crichton Strachan as a director on 2021-04-29 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Change of details for Mr Alexander Crichton Strachan as a person with significant control on 2021-06-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084840950002 |
11/08/2011 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084840950001 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 30-31 HARWELL ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0GE ENGLAND |
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 |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084840950001 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
29/04/1929 April 2019 | Confirmation statement made on 2019-04-29 with updates |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
28/03/1928 March 2019 | Confirmation statement made on 2018-07-18 with updates |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
17/07/1817 July 2018 | Confirmation statement made on 2018-07-17 with updates |
16/07/1816 July 2018 | Confirmation statement made on 2018-07-16 with updates |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
25/10/1725 October 2017 | Confirmation statement made on 2017-09-26 with no updates |
03/07/173 July 2017 | DIRECTOR APPOINTED MISS CHARLOTTE LOIS MAY HARDING |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | Confirmation statement made on 2016-09-26 with updates |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT F WATERSIDE INDUSTRIAL ESTATE WILLIS WAY POOLE DORSET BH15 3TD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
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 |
11/07/1411 July 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
13/05/1413 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINSON |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 62 PILFORD HEATH ROAD WIMBORNE DORSET BH21 2NB ENGLAND |
03/10/133 October 2013 | DIRECTOR APPOINTED MR ALEXANDER CRICHTON STRACHAN |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCRYMGEOUR |
15/05/1315 May 2013 | DIRECTOR APPOINTED MR PETER CRICHTON STRACHAN |
14/05/1314 May 2013 | DIRECTOR APPOINTED MR DAVID THOMAS SCRYMGEOUR |
14/05/1314 May 2013 | DIRECTOR APPOINTED MR DAVID THOMAS SCRYMGEOUR |
15/04/1315 April 2013 | COMPANY NAME CHANGED AMAZING JADE LIMITED CERTIFICATE ISSUED ON 15/04/13 |
12/04/1312 April 2013 | CHANGE OF NAME 11/04/2013 |
12/04/1312 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/04/1311 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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