IMAGE KEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CURRELL / 04/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY ANN CURRELL

View Document

19/07/1919 July 2019 CESSATION OF MR CURRELL HOLDINGS LTD AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT CURRELL

View Document

17/05/1917 May 2019 ADOPT ARTICLES 14/03/2019

View Document

15/05/1915 May 2019 14/03/19 STATEMENT OF CAPITAL GBP 110

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JAY CURRELL

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR LUKE CURRELL

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MRS KIMBERLEY ANN CURRELL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY CURRELL

View Document

10/11/1710 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 21 CONWAY UNITS STEPHENSON ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON ON SEA ESSEX CO15 4XA

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CURRELL / 12/03/2013

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY CURRELL / 12/03/2013

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CURRELL / 12/03/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/10/1018 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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