IMAGE HQ LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-09-13 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

07/06/247 June 2024 Confirmation statement made on 2023-01-14 with updates

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 3

View Document

14/03/1714 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 5

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYINKA ADETOKUNBO MAJEKODUNMI / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYINKA ADETOKUNBO MAJEKODUNMI / 13/03/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 15A BALGOWNIE ROAD BRIDGE OF DON ABERDEEN AB23 8JN SCOTLAND

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 4 AUCHMILL ROAD BUCKSBURN ABERDEEN AB21 9LD

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEYINKA ADETOKUNBO MAJEKODUNMI / 31/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY MARKUS OLALEYE

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: MALCOLM MARSH & CO 77 JOHN STREET ABERDEEN AB25 1LP

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/09/0024 September 2000 NEW SECRETARY APPOINTED

View Document

24/09/0024 September 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/12/99

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 33 WALLACEBRAE WALK DANESTONE ABERDEEN AB22 8YL

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: MALCOLM MARSH & CO 77 JOHN STREET ABERDEEN AB25 1LP

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: MALCOLM MARSH & CO, 77 JOHN STREET, ABERDEEN AB25 1LP

View Document

31/12/9831 December 1998 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