IMAGING ENDPOINTS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Accounts for a small company made up to 2024-05-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Mr Douglas Dean Burkett on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Samuel Lee Lofland on 2024-07-12

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from 43 Berkeley Square London W1J 5AP England to Signature by Regus, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2024-02-20

View Document

22/01/2422 January 2024 Administrative restoration application

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2022-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2022-05-16 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2117 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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