THEIMAGEFILE.COM LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

08/02/188 February 2018 CESSATION OF HOWARD ALAN BUTTERFIELD AS A PSC

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

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

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD BUTTERFIELD

View Document

02/03/172 March 2017 SECRETARY APPOINTED MADELEINE JOANNE DUNCAN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY ALAN JAMES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX

View Document

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

View Accounts

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GRAHAM JAMES / 24/02/2014

View Document

20/05/1520 May 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DUNCAN / 24/02/2014

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR HOWARD ALAN BUTTERFIELD

View Document

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD BUTTERFIELD

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DUNCAN / 01/06/2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM ALAN JAMES & CO 16 ,SHEPPERTON MARINA FELIX LANE, SHEPPERTON MIDDLESEX TW17 8NS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0716 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: ALAN JAMES & COMPANY SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NJ

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 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