REVERSE IMAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-19 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
13/12/2113 December 2021 | Termination of appointment of Sylvan Golden as a director on 2021-12-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
26/02/2126 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVIAN GOLDEN / 01/09/2020 |
28/09/2028 September 2020 | DIRECTOR APPOINTED MR SYLVIAN GOLDEN |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
15/07/2015 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069316040001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM UNIT 23 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 12 June 2015 with full list of shareholders |
11/04/1611 April 2016 | DIRECTOR APPOINTED MR ROGER MORTON |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/11/1427 November 2014 | COMPANY NAME CHANGED LUCONT LTD CERTIFICATE ISSUED ON 27/11/14 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 925 FINCHLEY ROAD LONDON NW11 7PE UNITED KINGDOM |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GIANLUCA PORTADIBASSO |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/07/1016 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORRADO TEVERE / 11/06/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA PORTADIBASSO / 11/06/2010 |
13/05/1013 May 2010 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
11/06/0911 June 2009 | 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