IMAGE DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

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

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9EW ENGLAND

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN JOHN BARRETT / 10/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEPHEN JOHN BARRETT

View Document

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

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

View Accounts

18/05/1818 May 2018 CESSATION OF RONALD CYRIL SMART AS A PSC

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN JOHN BARRETT

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD SMART

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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