Advanced company searchLink opens in new window

IMAGEWEAR LIMITED

Company number 01117251

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
20 Nov 2023 TM01 Termination of appointment of Owen Stuart Fulda as a director on 10 October 2023
13 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 May 2023 CS01 Confirmation statement made on 9 June 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
29 Mar 2020 AD01 Registered office address changed from 18 Elmcroft Close London W5 2HQ England to 4 Overton Close Isleworth TW7 4JW on 29 March 2020
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from Unit 5 Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD England to 18 Elmcroft Close London W5 2HQ on 26 April 2019
05 Mar 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
04 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
06 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
06 Jun 2016 AD01 Registered office address changed from Unit 3 Silicon Business Centre Wadsworth Road Greenford Middlesex UB6 7JZ to Unit 5 Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD on 6 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
19 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
08 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000