NEW IMAGE HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Grahame Rummery as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

08/08/238 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

30/11/1930 November 2019 ADOPT ARTICLES 20/11/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR TREVOR CHARLES CLINGO

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR GRAHAME RUMMERY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR MARTIN KEVAN WARD

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR ADAM REYNOLDS

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOCLENZ HOLDINGS LIMITED

View Document

22/11/1922 November 2019 CESSATION OF PAMELA GROOM AS A PSC

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR STACY GROOM

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOM

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM ATHENIA HOUSE 10 - 14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS UNITED KINGDOM

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA GROOM

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / PAMELA GROOM / 28/06/2019

View Document

10/07/1910 July 2019 CESSATION OF RICHARD GROOM AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MS STACY LOUISE GROOM

View Document

17/10/1817 October 2018 ADOPT ARTICLES 01/10/2018

View Document

20/04/1820 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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