INGRAM IMAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUIS ANTHONY LOCKLEY INGRAM / 09/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ANTHONY LOCKLEY INGRAM / 09/07/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUIS ANTHONY LOCKLEY INGRAM / 05/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ANTHONY LOCKLEY INGRAM / 05/07/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUIS ANTHONY LOCKLEY INGRAM / 06/02/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ANTHONY LOCKLEY INGRAM / 06/02/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ANTHONY LOCKLEY INGRAM / 10/07/2010

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/02/101 February 2010 COMPANY NAME CHANGED SUPERSTOCK LIMITED CERTIFICATE ISSUED ON 01/02/10

View Document

01/02/101 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/0920 August 2009 SECRETARY APPOINTED LOUIS ANTHONY LOCKLEY INGRAM

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

27/03/0927 March 2009 AUDITOR'S RESIGNATION

View Document

17/03/0917 March 2009 AUDITOR'S RESIGNATION

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED LOUIS ANTHONY LOCKLEY INGRAM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR VITANTONIO CICORELLA

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND CLIFTON

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/12/083 December 2008 DIRECTOR APPOINTED VITANTONIO CICORELLA

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FERGUSON

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JOHN ZIGGIE FERGUSON

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED RAYMOND LADUANE CLIFTON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS COSTANZA

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN CHIANG

View Document

30/09/0830 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 59 CHILTON STREET UNIT G10 LONDON E2 6EA

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 32 QUEEN ANNE STREET LONDON W1M 0HD

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 1 BELL YARD LONDON WC2A 2JP

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY

View Document

02/06/952 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

10/05/9510 May 1995 £ NC 1000/100000 27/04

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 NC INC ALREADY ADJUSTED 27/04/95

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 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