Advanced company searchLink opens in new window

IMAGE LOGO U.K. LIMITED

Company number 03352947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 6 April 2022 with updates
07 Apr 2022 AD01 Registered office address changed from 23 Croye Close Andover SP10 3AF England to Premier House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE on 7 April 2022
04 Apr 2022 AP01 Appointment of Mr Keir Hughes as a director on 1 March 2022
04 Apr 2022 AP01 Appointment of Mr Ryan Philip Askew as a director on 1 March 2022
04 Apr 2022 PSC02 Notification of Premier Print & Promotions Limited as a person with significant control on 1 March 2022
04 Apr 2022 TM01 Termination of appointment of Richard Jonathan Ash as a director on 1 March 2022
04 Apr 2022 PSC07 Cessation of Alternate Investments Limited as a person with significant control on 1 March 2022
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with updates
03 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
14 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
14 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
12 Nov 2020 AP01 Appointment of Mr Richard Jonathan Ash as a director on 3 November 2020
12 Nov 2020 AD01 Registered office address changed from 15a Maple Road Eastbourne East Sussex BN23 6NY to 23 Croye Close Andover SP10 3AF on 12 November 2020
12 Nov 2020 PSC02 Notification of Alternate Investments Limited as a person with significant control on 3 November 2020
12 Nov 2020 TM01 Termination of appointment of Bianka Freifrau Von Saalfeld as a director on 3 November 2020
12 Nov 2020 PSC07 Cessation of Bianka Saalfeld as a person with significant control on 3 November 2020
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates