PEERLESS DIGITAL IMAGING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 Administrator's progress report

View Document

20/03/2520 March 2025 Administrator's progress report

View Document

13/02/2513 February 2025 Notice of administrator's death

View Document

16/01/2516 January 2025 Notice of extension of period of Administration

View Document

21/04/2421 April 2024 Statement of administrator's proposal

View Document

09/04/249 April 2024 Result of meeting of creditors

View Document

25/02/2425 February 2024 Appointment of an administrator

View Document

25/02/2425 February 2024 Registered office address changed from 32 Bedfordbury London WC2N 4DS United Kingdom to 10 Lower Thames Street London EC3R 6AF on 2024-02-25

View Document

23/02/2423 February 2024 Change of details for Kent Houston as a person with significant control on 2024-02-13

View Document

22/02/2422 February 2024 Change of details for Kent Houston as a person with significant control on 2024-02-13

View Document

22/02/2422 February 2024 Director's details changed for Kent Houston on 2024-02-13

View Document

22/02/2422 February 2024 Director's details changed for Kent Houston on 2024-02-13

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED KENT HOUSTON

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENT HOUSTON

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ANTHONY CHARLES WILLIS

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 PREVSHO FROM 30/04/2016 TO 29/02/2016

View Document

12/05/1612 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENT HOUSTON / 05/04/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 32 BEDFORDBURY LONDON WC2N 4DU

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 32 BEDFORDBURY LONDON WC2N 4DU UNITED KINGDOM

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENT HOUSTON / 26/01/2015

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 31 BEDFORDBURY LONDON WC2N 4DU

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA DANINO

View Document

04/07/144 July 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECOND FILING FOR FORM SH01

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED DOMINION DIGITAL IMAGING LIMITED CERTIFICATE ISSUED ON 20/06/13

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED KENT HOUSTON

View Document

19/06/1319 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 1099

View Document

23/04/1323 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

06/04/096 April 2009 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