ITS ALL IN THE IMAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | Director's details changed for Mr Richard Nathaniel Love on 2025-04-11 |
22/04/2522 April 2025 | Registered office address changed from PO Box 4385 08508606 - Companies House Default Address Cardiff CF14 8LH to 312 Ripponden Road Oldham Lancashire OL4 2NY on 2025-04-22 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | Registered office address changed to PO Box 4385, 08508606 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-19 |
19/02/2519 February 2025 | |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
14/12/1914 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | Registered office address changed |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 1 WADDINGTON STREET OLDHAM OL9 6QH ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
08/09/188 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 1B 230 BRISCOE LANE NEWTON HEATH MANCHESTER M40 2XG |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
16/10/1716 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR APPOINTED MRS HELEN MARGARET LOVE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 23 WEST STREET FAILSWORTH MANCHESTER M35 0EZ |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
31/07/1431 July 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1329 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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