IMAGE LINE DIGITAL PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064518120001 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064518120001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TURAN DANN / 01/10/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/12/1224 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TURAN DANN / 02/02/2010 |
03/02/103 February 2010 | SAIL ADDRESS CREATED |
03/02/103 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/07/0923 July 2009 | APPOINTMENT TERMINATED SECRETARY WARD GOODMAN COMPANY SERVICES LIMITED |
23/07/0923 July 2009 | SECRETARY APPOINTED LEIGHTON BARNES |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 4 CEDAR PARK, COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF |
02/03/092 March 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | 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