SPLIT IMAGE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Thomas Alexander Stone on 2024-05-20

View Document

24/04/2424 April 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

09/04/249 April 2024 Change of details for Re:Act Marketing Group Ltd as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Notification of Re:Act Marketing Group Ltd as a person with significant control on 2023-12-22

View Document

04/01/244 January 2024 Cessation of Mark Shane Curtis as a person with significant control on 2023-12-22

View Document

03/01/243 January 2024 Appointment of Miss Pamela Annabel Uddin as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Alison Vanessa Curtis as a secretary on 2023-12-22

View Document

03/01/243 January 2024 Appointment of Mr Thomas Alexander Stone as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Mark Shane Curtis as a director on 2023-12-22

View Document

03/01/243 January 2024 Registered office address changed from Unit 6 Kelvin Business Centre Kelvin Way Crawley West Sussex RH10 9SF to 6 Wrights Lane London W8 6TA on 2024-01-03

View Document

08/12/238 December 2023 Satisfaction of charge 1 in full

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/06/1928 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEBBER

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN WEBBER

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/07/117 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHANE CURTIS / 26/05/2010

View Document

09/06/109 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 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