NEW IMAGE OFFICE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from Nene Lodge, Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB to 4 Fieldfare Drive Stanground Peterborough PE2 8SR on 2024-09-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/08/2110 August 2021 Change of details for Mr Michael Paul Nicholls as a person with significant control on 2021-08-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

08/09/178 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE NICHOLLS / 09/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL NICHOLLS / 09/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ARTICLES OF ASSOCIATION

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 NC INC ALREADY ADJUSTED 02/09/2011

View Document

23/09/1123 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE NICHOLLS / 09/04/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL NICHOLLS / 09/04/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL NICHOLLS / 09/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 S-DIV 10/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 4 FIELDFARE DRIVE HERONBROOK STANGROUND PETERBOROUGH CAMBRIDGESHIRE PE2 8SR

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information