IMAGE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

15/08/2315 August 2023 Termination of appointment of Jason Newman as a director on 2023-08-10

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
KINETON HOUSE 31 HORSE FAIR
BANBURY
OXON
OX16 0AE

View Document

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

View Accounts

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR DORA GOLDBERG

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM
1556 STRATFORD ROAD
HALL GREEN
BIRMINGHAM
B28 9HA

View Document

08/09/158 September 2015 DIRECTOR APPOINTED JASON NEWMAN

View Document

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

View Accounts

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TARA GOLDBERG / 01/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER GOLDBERG / 01/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DORA GOLDBERG / 01/08/2015

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/07/154 July 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 14 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 DIRECTOR APPOINTED TARA GOLDBERG

View Document

03/12/133 December 2013 DIRECTOR APPOINTED DORA GOLDBERG

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CLIFT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR HELENA CLIFT

View Document

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELENA ELIZABETH JAYNE CLIFT / 02/09/2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 14/08/11 NO CHANGES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANN ASQUITH

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED HELENA ELIZABETH JAYNE CLIFT

View Document

15/10/1015 October 2010 14/08/10 NO CHANGES

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/11/0913 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED PETER ALEX GOLDBERG

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
45 WORCESTER ROAD
CHIPPING NORTON
OXFORDSHIRE
OX7 5YF

View Document

14/08/0614 August 2006 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