IMAGEBASE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Timothy Anthony Schofield as a person with significant control on 2023-09-12

View Document

13/09/2313 September 2023 Director's details changed for Mr Timothy Anthony Schofield on 2023-09-12

View Document

13/09/2313 September 2023 Secretary's details changed for Mary Diana Musker on 2023-09-12

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/2016 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MARY DIANA MUSKER / 12/10/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY SCHOFIELD / 12/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY SCHOFIELD / 12/10/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARY DIANA MUSKER / 12/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY SCHOFIELD / 12/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY SCHOFIELD / 12/10/2018

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MARY DIANA MUSKER / 12/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY SCHOFIELD / 12/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY SCHOFIELD / 12/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY DIANA MUSKER / 02/03/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM THIRD FLOOR NORTH WING GROVE HOUSE 551 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4DS

View Document

24/11/1424 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY SCHOFIELD / 01/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARY MUSKER / 16/10/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 19 HILLSIDE DRIVE EDGWARE MIDDLESEX HA8 7PF

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: MICHAEL COLE & CO SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 £ SR [email protected] 31/12/99

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 £ SR 6000@1 05/10/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/07/9616 July 1996 £ SR 6000@1 31/03/96

View Document

08/02/968 February 1996 £ IC 24909/18909 26/01/96 £ SR 6000@1=6000

View Document

15/11/9515 November 1995 £ SR 30000@1. 06/11/95

View Document

31/10/9531 October 1995 £ SR 36909@1 30/09/94

View Document

31/10/9531 October 1995 £ SR 36909@1 31/03/95

View Document

31/10/9531 October 1995 £ SR 36909@1 30/09/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/05/9431 May 1994 £ IC 78908/72908 31/03/94 £ SR 6000@1=6000

View Document

31/05/9431 May 1994 £ SR 6000@1 30/09/93

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: MICHAEL COLE & CO. 1195 FINCHLEY ROAD LONDON NW11 0AA

View Document

12/12/9312 December 1993 ADOPT MEM AND ARTS 25/09/93

View Document

29/10/9329 October 1993 £ SR 54545@1 25/09/92

View Document

19/10/9319 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 £ SR 6000@1 30/09/92

View Document

12/10/9312 October 1993 £ IC 84908/78908 30/09/93 £ SR 6000@1=6000

View Document

12/10/9312 October 1993 £ SR 6000@1 31/03/92

View Document

12/10/9312 October 1993 £ IC 90908/84908 31/03/93 £ SR 6000@1=6000

View Document

16/08/9316 August 1993 SHARE OPTION SCHEME 12/07/93

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

18/11/9218 November 1992 £ SR [email protected] 25/09/92

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: MERIDEN HOUSE 2ND FLOOR 100 HANGER LANE LONDON W5 1EZ

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 £ NC 1000/166281 20/11/89

View Document

28/11/8928 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/89

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/04/895 April 1989 WD 20/03/89 AD 06/10/88--------- £ SI [email protected]=146 £ IC 100/246

View Document

03/03/893 March 1989 NC INC ALREADY ADJUSTED 06/10/88

View Document

03/03/893 March 1989 £ NC 100/1000

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 WD 14/03/88 AD 05/02/88--------- £ SI [email protected]=99 £ IC 1/100

View Document

12/04/8812 April 1988 WD 14/03/88 PD 05/02/88--------- £ SI [email protected]

View Document

18/03/8818 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/02/8819 February 1988 SECRETARY RESIGNED

View Document

05/02/885 February 1988 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