LCD IMAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Statement of capital following an allotment of shares on 2021-03-29 |
22/06/2122 June 2021 | Director's details changed for Mr Luke Cowan-Dickie on 2021-06-22 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COWAN-DICKIE / 07/03/2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COWAN-DICKIE / 12/03/2018 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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