IMAGING ENDPOINTS LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Accounts for a small company made up to 2024-05-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
12/07/2412 July 2024 | Director's details changed for Mr Douglas Dean Burkett on 2024-07-12 |
12/07/2412 July 2024 | Director's details changed for Mr Samuel Lee Lofland on 2024-07-12 |
12/06/2412 June 2024 | Accounts for a small company made up to 2023-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
22/01/2422 January 2024 | Administrative restoration application |
22/01/2422 January 2024 | Accounts for a small company made up to 2022-05-31 |
22/01/2422 January 2024 | Confirmation statement made on 2022-05-16 with no updates |
22/01/2422 January 2024 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
17/05/2117 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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