IMAGEFILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-10-29 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Registered office address changed from 48a 48a Victoria Road London N22 7DX England to 48a Victoria Road London N22 7XD on 2023-09-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

03/02/223 February 2022 Change of details for Mr David Neville as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Ms Georgia Louise Rose Neville as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Kathleen Jeanne Robinson as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from 41 Tudor Way Brackley NN13 6NH England to 48a 48a Victoria Road London N22 7DX on 2022-02-02

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHLEEN JEANNE ROBINSON / 27/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 40 SWALLOW CLOSE BRACKLEY NORTHAMPTONSHIRE NN13 6PQ

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 14 THE SLADE SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UH

View Document

17/11/1317 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHLEEN JEANNE ROBINSON / 15/11/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER NEVILLE / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID NEVILLE

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MISS KATHLEEN JEANNE ROBINSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW THORNHILL

View Document

02/11/072 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 14 THE SLADE SILVERSTONE TOWCESTER NORTHANTS NN12 8UN

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

16/12/0516 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REDEMPTION OF SHARES 22/06/04

View Document

17/08/0417 August 2004 £ IC 102/100 22/06/04 £ SR 2@1=2

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: C/O RCG & CO, 9, CHURCHILL COURT, 58, STATION ROAD, NORTH HARROW, MIDDLESEX. HA2 7SA

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 2000 NC INC ALREADY ADJUSTED 16/11/99

View Document

19/10/0019 October 2000 £ NC 1000/2000 15/11/9

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9615 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AQ

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

05/11/915 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 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