NEW IMAGE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Mr Adnan Ul Haq on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr. Adnan Ul Haq as a person with significant control on 2016-06-28

View Document

22/01/2422 January 2024 Change of details for Mrs Maryam Adnan as a person with significant control on 2016-06-28

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYAM ADNAN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNAN UL HAQ

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/08/1616 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

28/08/1528 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 30 CONNAUGHT AVENUE HOUNSLOW TW4 5BW

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR FASIH KHALID

View Document

31/10/1331 October 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

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

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR FASIH KHALID

View Document

01/08/121 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADNAN UL HAQ / 27/06/2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY MARYAM ADNAN

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARYAM ADNAN

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADNAN UL HAQ / 27/06/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM ADNAN / 27/06/2010

View Document

14/08/1014 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARYAM ADNAN / 27/06/2010

View Document

14/08/1014 August 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 13 HESTON ROAD HOUNSLOW MIDDLESEX TW5 0QH

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MARYAM ADNAN

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 GENERAL BUSINESS 08/07/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 54 THE BROADWAY GREENFORD MIDDLESEX UB6 9QA

View Document

19/07/0619 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 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