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 - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Director's details changed for Mr Richard Nathaniel Love on 2025-04-11

View Document

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

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025

View Document

19/02/2519 February 2025

View Document

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

View Document

19/02/2519 February 2025

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

14/12/1914 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 Registered office address changed

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 1 WADDINGTON STREET OLDHAM OL9 6QH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

08/09/188 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM UNIT 1B 230 BRISCOE LANE NEWTON HEATH MANCHESTER M40 2XG

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS HELEN MARGARET LOVE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 23 WEST STREET FAILSWORTH MANCHESTER M35 0EZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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