IMAGE CASTING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 New | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
05/03/255 March 2025 | Application to strike the company off the register |
05/02/255 February 2025 | Micro company accounts made up to 2024-10-31 |
30/01/2530 January 2025 | Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to Flat 2 Whitton Lodge, 112 Whitton Road Flat 2 Whitton Lodge 112 Whitton Road Hounslow TW3 2EP on 2025-01-30 |
06/11/246 November 2024 | Registered office address changed from Unit 39 Battersea Business Centre 99-109 Lavender Hill Battersea London SW11 5QL England to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 2024-11-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
23/08/2423 August 2024 | Termination of appointment of Alison Jill Hildyard as a director on 2024-08-10 |
19/04/2419 April 2024 | Micro company accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/01/2213 January 2022 | Micro company accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/05/204 May 2020 | DIRECTOR APPOINTED MRS ALISON JILL HILDYARD |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE SYM / 01/09/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE SYM / 01/09/2019 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM UNIT 23 SPACES BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS ENGLAND |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CESSATION OF ALISON JILL HILDYARD AS A PSC |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
02/11/182 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SYM |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISON FISHER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O ALISON FISHER UNIT 23 SPACES BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE SYM / 18/10/2018 |
02/03/182 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON JILL FISHER / 02/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
25/10/1725 October 2017 | DIRECTOR APPOINTED MS AMANDA JANE SYM |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/09/1627 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON FISHER / 12/10/2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM RAILWAY ARCH 897 HOLYROOD STREET LONDON SE1 2EL UNITED KINGDOM |
06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR FIONA MORDAUNT |
15/11/1115 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
24/07/1124 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, SECRETARY JAMIE MORDAUNT |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM THE JAM FACTORY FB201 THE JAM FACTORY 27 GREEN WALK LONDON SE1 4TX |
27/05/1027 May 2010 | DIRECTOR APPOINTED ALISON FISHER |
27/05/1027 May 2010 | 21/05/10 STATEMENT OF CAPITAL GBP 100 |
10/11/0910 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MORDAUNT / 25/10/2009 |
10/11/0910 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
16/01/0916 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
16/01/0916 January 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 15 A PARSONS GREEN DEPOT 33-9 PARSONS GREEN LANE LONDON SW6 4HH |
19/11/0719 November 2007 | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS |
19/11/0719 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
19/11/0719 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/09/075 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
01/12/061 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/12/061 December 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 5 BUSHNELL ROAD LONDON SW17 8QJ |
09/08/069 August 2006 | SECRETARY RESIGNED |
09/08/069 August 2006 | NEW SECRETARY APPOINTED |
23/11/0523 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 47 CATHLES ROAD LONDON SW12 9LE |
10/01/0310 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
10/01/0310 January 2003 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
24/11/9924 November 1999 | NEW DIRECTOR APPOINTED |
24/11/9924 November 1999 | NEW SECRETARY APPOINTED |
24/11/9924 November 1999 | SECRETARY RESIGNED |
24/11/9924 November 1999 | DIRECTOR RESIGNED |
24/11/9924 November 1999 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
27/10/9927 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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