ID IMAGE CONSULTANCY LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

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

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mrs Lucy Olivia Ward as a person with significant control on 2022-12-20

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Mrs Lucy Olivia Ward on 2022-12-20

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

01/09/201 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PHILIP WARD / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY OLIVIA WARD / 17/05/2019

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY OLIVIA WARD / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 4 PENNY LANE EMSWORTH HAMPSHIRE PO10 8HE ENGLAND

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY OLIVIA WARD / 17/05/2019

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM C/O MISS LUCY HALLIDAY 13 SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY OLIVIA WARD / 05/09/2012

View Document

13/09/1313 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY OLIVIA WARD / 05/09/2012

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY HALLIDAY / 16/06/2012

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HALLIDAY / 16/06/2012

View Document

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

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM MISS LUCY HALLIDAY NORMAN VILLA CLYDE ROAD BOGNOR REGIS WEST SUSSEX PO22 7AH

View Document

10/11/1110 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

29/09/1129 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 DISS40 (DISS40(SOAD))

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HALLIDAY / 10/08/2010

View Document

07/02/117 February 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PHILIP WARD / 10/08/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR ALEX PHILIP WARD

View Document

10/08/0910 August 2009 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