CUSTOMER FOCUS INTERACTIVE IMAGING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Graham Mark Thomas Feltham as a secretary on 2025-06-17

View Document

14/07/2514 July 2025 NewTermination of appointment of Graham Mark Thomas Feltham as a director on 2025-06-17

View Document

28/03/2528 March 2025 Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on 2025-03-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Appointment of Mr Graham Mark Thomas Feltham as a secretary on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Graeme Bernard Couturier as a secretary on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mr Graham Mark Thomas Feltham as a director on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Graeme Bernard Couturier as a director on 2021-10-01

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT 4 RHODES BUSINESS PARK SILBURN WAY MANCHESTER M24 4NE ENGLAND

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN VARLEY

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MS DEBORAH WILKINSON

View Document

06/01/206 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095091230001

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR GRAEME BERNARD COUTURIER

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR GRAEME BERNARD COUTURIER

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY NEIL HORNBY

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR NEIL JAMES HORNBY

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOWERBY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR SHAUN RAYMOND PARKER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 COMPANY NAME CHANGED ARTWORKTOOL LIMITED CERTIFICATE ISSUED ON 30/06/15

View Document

30/06/1530 June 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY VASEY / 30/06/2015

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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