IMAGE FRAME INVESTMENT (UK) LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 New

View Document

20/03/2520 March 2025

View Document

19/03/2519 March 2025 Registered office address changed from 4th Floor 80 Strand London WC2R 0RL United Kingdom to Level 22, Broadgate Tower London EC2A 2EW on 2025-03-19

View Document

22/01/2522 January 2025

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

07/01/257 January 2025 Amended accounts for a small company made up to 2022-12-31

View Document

30/12/2430 December 2024 Amended accounts for a small company made up to 2021-12-31

View Document

17/12/2417 December 2024 Amended accounts for a small company made up to 2020-12-31

View Document

26/11/2426 November 2024 Amended accounts for a small company made up to 2019-12-31

View Document

26/11/2426 November 2024 Amended accounts for a small company made up to 2017-12-31

View Document

26/11/2426 November 2024 Amended accounts for a small company made up to 2018-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Yan Li on 2022-11-23

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/07/2227 July 2022 Registered office address changed from , 4th Floor, 80 Strand,, London, Wcr 0Rl, United Kingdom to 4th Floor 80 Strand London WC2R 0RL on 2022-07-27

View Document

22/07/2222 July 2022 Registered office address changed from , Suite 1, 3rd Floor 11 - 12 st. James's Square, London, SW1Y 4LB, United Kingdom to 4th Floor 80 Strand London WC2R 0RL on 2022-07-22

View Document

12/01/2212 January 2022 Termination of appointment of Xiaoyi Ma as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Hui Ling Fang as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Yan Li as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Ximin Ai as a director on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Director's details changed for Mr Xiaoyi Ma on 2021-06-24

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/10/1710 October 2017 CURRSHO FROM 31/10/2018 TO 31/12/2017

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