IMAGES DESIGN PRINT & EMBROIDERY LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
17/04/2417 April 2024 | Change of details for Mr Jeffrey Denis Millard as a person with significant control on 2016-08-05 |
11/04/2411 April 2024 | Notification of Jeffrey Denis Millard as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-03-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
07/08/237 August 2023 | Registered office address changed from 12H Unit 12H Hepworth Ind Est Coedcae Lane Pontyclun CF72 9FQ Wales to Unit 4 the Beeches Ind Est Coedcae Lane Pontyclun CF72 9DY on 2023-08-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/12/205 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, SECRETARY PATRICIA MILLARD |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM THE OLD BAKERY SHEPPERD STREET PWLLGWAUN PONTYPRIDD RHONDDA CYNON TAFF CF37 1HT |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
28/12/1728 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
17/03/1717 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16 |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
10/04/1310 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/09/116 September 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR APPOINTED MR JEFFREY DENIS MILLARD |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DENIS MILLARD |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK MILLARD / 06/10/2009 |
21/09/1021 September 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
24/07/0824 July 2008 | 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