RETURN 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 |
---|---|
31/03/2531 March 2025 | Director's details changed for Miss Amy Davison on 2024-10-05 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-24 with updates |
02/11/242 November 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/03/232 March 2023 | Change of details for Mr Denis Davison as a person with significant control on 2023-03-02 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
17/02/2217 February 2022 | Confirmation statement made on 2021-12-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DAVISON / 16/12/2020 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
22/12/2022 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN DAVISON / 16/12/2020 |
22/12/2022 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DENIS DAVISON / 16/12/2020 |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY DAVISON / 16/12/2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/05/1929 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
03/04/183 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
15/06/1515 June 2015 | DIRECTOR APPOINTED MISS AMY DAVISON |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/03/1426 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DAVISON / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual return made up to 6 February 2009 with full list of shareholders |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/04/0727 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/04/0423 April 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04 |
09/03/049 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 |
14/02/0314 February 2003 | DIRECTOR RESIGNED |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
14/02/0314 February 2003 | SECRETARY RESIGNED |
06/02/036 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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