Advanced company searchLink opens in new window

IMAG DISPLAYS LIMITED

Company number 08484095

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 29 April 2019
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 18 July 2018
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 July 2018
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 16 July 2018
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 30 April 2022
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 29 April 2022
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 September 2017
11 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 September 2016
01 Jun 2023 CH01 Director's details changed for Mr Alexander Crichton Strachan on 5 April 2023
01 Jun 2023 PSC04 Change of details for Mr Alexander Crichton Strachan as a person with significant control on 5 April 2023
19 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
09 Nov 2022 CS01 30/04/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/12/2023
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/12/2023
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 250,100
31 Mar 2022 TM01 Termination of appointment of Peter Crichton Strachan as a director on 29 April 2021
18 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 PSC04 Change of details for Mr Alexander Crichton Strachan as a person with significant control on 3 June 2021
03 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
03 Jun 2021 AD01 Registered office address changed from 30 - 31 Harwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE United Kingdom to 30-31 Harwell Road Nuffield Industrial Estate Poole BH17 0GE on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr Alexander Crichton Strachan on 3 June 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 MR01 Registration of charge 084840950002, created on 1 September 2020
11 Aug 2020 MR04 Satisfaction of charge 084840950001 in full