NEW IMAGE CONTRACTS (2006) LTD

Company Documents

DateDescription
19/07/2419 July 2024 Final Gazette dissolved following liquidation

View Document

19/04/2419 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/09/2320 September 2023 Statement of affairs

View Document

22/02/2322 February 2023 Registered office address changed from Askern House High Street Askern Doncaster South Yorkshire DN6 0AA United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/05/225 May 2022 Previous accounting period extended from 2021-08-28 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTISON

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARJORIE CHRISTISON

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR RCC GROUP LTD

View Document

07/04/217 April 2021 CESSATION OF RCC GROUP LTD AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR RICHARD CARL CHRISTISON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/05/1929 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RCC GROUP LTD / 01/05/2019

View Document

29/05/1929 May 2019 CESSATION OF RICHARD CARL CHRISTISON AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCC GROUP LTD

View Document

28/05/1928 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLEGG

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM UNIT 20 HUTTON BUSINESS PARK BENTLEY MOOR LANE DONCASTER SOUTH YORKSHIRE DN6 7BD UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CORPORATE DIRECTOR APPOINTED RCC GROUP LTD

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTISON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS MARJORIE CHRISTISON

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MR RICHARD CARL CHRISTISON

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR KEVIN CLEGG

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARL CHRISTISON / 21/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057192320001

View Document

08/11/168 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 100

View Document

07/10/167 October 2016 PREVEXT FROM 28/02/2016 TO 28/08/2016

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057192320001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 COMPANY NAME CHANGED R C COATINGS LTD CERTIFICATE ISSUED ON 08/07/16

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARL CHRISTISON / 13/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 37 TENTER BALK LANE ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7EQ

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED NAVITAS CONTRACTS LTD CERTIFICATE ISSUED ON 21/12/15

View Document

21/12/1521 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1513 October 2015 CHANGE OF NAME 08/10/2015

View Document

13/10/1513 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR RICHARD CARL CHRISTISON

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 COMPANY NAME CHANGED JENSEN INTERSEAS LTD CERTIFICATE ISSUED ON 03/03/15

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER PRITCHARD

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MISS HEATHER PRITCHARD

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW GRAY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW GRAY / 30/03/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MICHAEL ANDREW GRAY

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 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