IMAGE HQ LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2024-09-13 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-06-01 |
07/06/247 June 2024 | Confirmation statement made on 2023-01-14 with updates |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 3 |
14/03/1714 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 5 |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYINKA ADETOKUNBO MAJEKODUNMI / 13/03/2017 |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYINKA ADETOKUNBO MAJEKODUNMI / 13/03/2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
07/10/157 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
13/02/1313 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 15A BALGOWNIE ROAD BRIDGE OF DON ABERDEEN AB23 8JN SCOTLAND |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 4 AUCHMILL ROAD BUCKSBURN ABERDEEN AB21 9LD |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADEYINKA ADETOKUNBO MAJEKODUNMI / 31/12/2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/09/089 September 2008 | APPOINTMENT TERMINATED SECRETARY MARKUS OLALEYE |
21/01/0821 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06 |
06/01/076 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05 |
24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: MALCOLM MARSH & CO 77 JOHN STREET ABERDEEN AB25 1LP |
30/01/0630 January 2006 | RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04 |
06/07/056 July 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03 |
24/02/0424 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02 |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
07/11/027 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/02/0228 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/02/0119 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
24/09/0024 September 2000 | NEW SECRETARY APPOINTED |
24/09/0024 September 2000 | SECRETARY RESIGNED |
21/08/0021 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/99 |
05/01/005 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/12/99 |
28/01/9928 January 1999 | DIRECTOR RESIGNED |
28/01/9928 January 1999 | REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 33 WALLACEBRAE WALK DANESTONE ABERDEEN AB22 8YL |
27/01/9927 January 1999 | REGISTERED OFFICE CHANGED ON 27/01/99 FROM: MALCOLM MARSH & CO 77 JOHN STREET ABERDEEN AB25 1LP |
27/01/9927 January 1999 | NEW SECRETARY APPOINTED |
27/01/9927 January 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | SECRETARY RESIGNED |
08/01/998 January 1999 | DIRECTOR RESIGNED |
08/01/998 January 1999 | SECRETARY RESIGNED |
08/01/998 January 1999 | REGISTERED OFFICE CHANGED ON 08/01/99 FROM: MALCOLM MARSH & CO, 77 JOHN STREET, ABERDEEN AB25 1LP |
31/12/9831 December 1998 | 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