IN 2 IMAGE MARKETING LTD

Company Documents

DateDescription
30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 98 HIGH STREET ORPINGTON KENT BR6 0JY ENGLAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

09/12/189 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 SAIL ADDRESS CHANGED FROM: C/O PRINTING.COM 98 HIGH STREET ORPINGTON KENT BR6 0JY UNITED KINGDOM

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDRE THOMAS LODDO / 09/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MACKAY / 09/03/2015

View Document

09/03/159 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 110

View Document

04/09/144 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS ANDRE LODDO / 01/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SAIL ADDRESS CHANGED FROM: C/O I2I CREATIVE 57 STATION APPROACH HAYES BROMLEY KENT BR2 7EB UNITED KINGDOM

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MACKAY / 01/08/2012

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS ANDRE LODDO / 20/06/2010

View Document

12/07/1112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LODDO / 01/03/2010

View Document

04/11/104 November 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MACKAY / 01/06/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MACKAY / 20/06/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LODDO / 20/06/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 63A HIGH STREET BECKENHAM KENT BR3 1AW

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LODDO / 01/05/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 £ NC 1000/2000 29/06/06

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 61A HIGH STREET BECKENHAM KENT BR3 1AW

View Document

20/06/0620 June 2006 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