IMAGING-RESOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

04/06/254 June 2025 Registered office address changed from Foxearth Cottage Frittenden Cranbrook TN17 2AU England to The Old Post Office Taylors Lane West Malling ME19 5DR on 2025-06-04

View Document

27/02/2527 February 2025 Registered office address changed from The Old Post Office Taylors Lane Trottiscliffe West Malling Kent ME19 5DR to Foxearth Cottage Frittenden Cranbrook TN17 2AU on 2025-02-27

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-08-30

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

28/05/2128 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/08/2027 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 02/08/19 STATEMENT OF CAPITAL GBP 101

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

29/05/1929 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PREVEXT FROM 31/03/2018 TO 30/08/2018

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON WALSH / 28/08/2015

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 19 HAYCROFT ROAD LONDON SW2 5HY

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

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

View Accounts

11/10/1211 October 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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