IMAGEPROVE.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 29/12/2429 December 2024 | Micro company accounts made up to 2024-02-28 |
| 11/10/2411 October 2024 | Termination of appointment of Kim Gorham Tomkins as a secretary on 2024-10-05 |
| 11/10/2411 October 2024 | Registered office address changed from 23 Southfields Letchworth Hertfordshire SG6 4nd to 35 Smallbrook Road Whitchurch SY13 1BT on 2024-10-11 |
| 12/04/2412 April 2024 | Change of details for Timothy John Tomkins as a person with significant control on 2024-04-01 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 17/01/2417 January 2024 | Micro company accounts made up to 2023-02-28 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-02-28 |
| 27/02/2227 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/08/2027 August 2020 | DISS40 (DISS40(SOAD)) |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
| 09/01/199 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
| 05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN TOMKINS / 13/06/2017 |
| 23/05/1723 May 2017 | FIRST GAZETTE |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
| 22/02/1722 February 2017 | DISS40 (DISS40(SOAD)) |
| 07/02/177 February 2017 | FIRST GAZETTE |
| 01/03/161 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 20/03/1520 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 14/03/1514 March 2015 | DISS40 (DISS40(SOAD)) |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/153 March 2015 | FIRST GAZETTE |
| 26/03/1426 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 11/03/1411 March 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 27/03/1227 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 07/03/117 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/05/104 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 04/03/094 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 28/02/0828 February 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 12/09/0612 September 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
| 20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 23/05/0523 May 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 04/10/044 October 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 28/05/0328 May 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
| 27/01/0327 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
| 03/05/023 May 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
| 13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
| 13/03/0113 March 2001 | REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB |
| 13/03/0113 March 2001 | DIRECTOR RESIGNED |
| 13/03/0113 March 2001 | SECRETARY RESIGNED |
| 13/03/0113 March 2001 | NEW SECRETARY APPOINTED |
| 26/02/0126 February 2001 | 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