NEW IMAGE WINDOWS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

25/04/2225 April 2022 Application to strike the company off the register

View Document

28/11/2128 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR PRANAM AMBALAL BHAVANI

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR PRANAM BHAVANI / 06/04/2016

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS INDIRA PATEL / 06/04/2016

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR AMBALAL PATEL / 06/04/2016

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / INDIRA PATEL / 22/08/2014

View Document

28/08/1428 August 2014 22/08/14 STATEMENT OF CAPITAL GBP 3

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM: 60 PARHAM DRIVE ILFORD ESSEX IG2 6NB ENGLAND

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMBALAL PATEL / 22/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 60 PARHAM DRIVE ILFORD ESSEX IG2 6NB

View Document

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

View Accounts

25/01/1425 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMBALAL PATEL / 20/01/2010

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/04/0913 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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