THE TOTAL IMAGE GROUP LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

26/03/2326 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 12A 12A MELBURY COURT 14 LINDSAY ROAD POOLE DORSET BH5 2DP UNITED KINGDOM

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CHERRIE MARGUERITE WHITTLE / 22/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER CHRISTIAN WHITTLE / 22/04/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM WILLOW CORNER 7 ACKRELLS MEAD LITTLE SANDHURST BERKSHIRE GU47 8JJ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

14/02/1814 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

27/03/1127 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. OLIVER CHRISTIAN WHITTLE / 27/03/2011

View Document

27/03/1127 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/03/1127 March 2011 DIRECTOR APPOINTED MR. OLIVER CHRISTIAN WHITTLE

View Document

21/10/1021 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRIE MARGUERITE WHITTLE / 30/03/2010

View Document

08/12/098 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 29 ARTILLERY ROAD GUILDFORD GU1 4NW

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 4 OLD FARMHOUSE MEWS LOWER BUCKLAND ROAD LYMINGTON HAMPSHIRE SO41 9DW

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: BARGATES COURT 22 BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

09/07/969 July 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 8 NEWFIELDS 2 STINSFORD ROAD NUFFIELD POOLE BH17 7NF

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: BARGATES COURT BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

28/05/9328 May 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 19/25 HILL STREET POOLE DORSET BH15 1NR

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: 312 BOURNEMOUTH ROAD BRANKSOME POOLE DORSET BH14 9AP

View Document

07/07/917 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/04/9111 April 1991 SECRETARY RESIGNED

View Document

26/03/9126 March 1991 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