DUNNS IMAGING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Notification of The Imaging Group Limited as a person with significant control on 2024-10-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

14/08/2314 August 2023 Director's details changed for Mr Martin John Prosser on 2023-08-10

View Document

14/08/2314 August 2023 Change of details for Mr Martin John Prosser as a person with significant control on 2023-08-10

View Document

16/06/2316 June 2023 Director's details changed for Mr Derek Thomas Perry on 2021-05-01

View Document

02/05/232 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

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

08/02/228 February 2022 Satisfaction of charge 16 in full

View Document

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

View Accounts

05/11/215 November 2021 Cessation of Teresa Ann Denham as a person with significant control on 2021-05-03

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR DAVID ROBERT LLOYD

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR DEREK THOMAS PERRY

View Document

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

View Accounts

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT DUNN / 04/12/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT DUNN / 04/12/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

01/06/201 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANN DENHAM

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARY STEVEN DENHAM / 02/12/2017

View Document

09/04/189 April 2018 SECRETARY APPOINTED MRS TERESA ANN DENHAM

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY GARY DENHAM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/04/1528 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/07/124 July 2012 DIRECTOR APPOINTED MR MARTIN JOHN PROSSER

View Document

17/04/1217 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/107 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ADOPT ARTICLES 16/12/2008

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR GARY STEVEN DENHAM

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/03/0425 March 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/03/0425 March 2004 REREG PLC-PRI 30/01/04

View Document

25/03/0425 March 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/07/0126 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED DUNN'S PROFESSIONAL IMAGING PLC CERTIFICATE ISSUED ON 01/09/97

View Document

01/08/971 August 1997 ALTER MEM AND ARTS 10/07/97

View Document

01/08/971 August 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/971 August 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/971 August 1997 REREGISTRATION PRI-PLC 10/07/97

View Document

01/08/971 August 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/971 August 1997 BALANCE SHEET

View Document

01/08/971 August 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/971 August 1997 AUDITORS' REPORT

View Document

01/08/971 August 1997 AUDITORS' STATEMENT

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 £ NC 1500/1000000 31/05/96

View Document

13/06/9613 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/05/934 May 1993 COMPANY NAME CHANGED DUNN'S PHOTOGRAPHIC LABORATORIES LIMITED CERTIFICATE ISSUED ON 05/05/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/04/9214 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/05/919 May 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/05/903 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/06/8920 June 1989 RETURN MADE UP TO 02/04/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

27/08/8727 August 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED DUNN'S PHOTOGRAPHIC SERVICE LIMI TED CERTIFICATE ISSUED ON 28/05/87

View Document

06/05/866 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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