Advanced company searchLink opens in new window

IMAGE OFFICE SUPPLIES LIMITED

Company number 02591791

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)
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,015
10 Jul 2013 TM01 Termination of appointment of Nicholas Tafe as a director
10 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
10 Apr 2013 AP01 Appointment of Mrs Elaine Griffin as a director
09 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Keith Loughran on 21 January 2011
15 Mar 2011 CH01 Director's details changed for Damien Cornelius Michael Griffin on 21 January 2011
14 Mar 2011 CH01 Director's details changed for Nicholas John Tafe on 21 January 2011
28 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Mar 2009 363a Return made up to 14/03/09; full list of members
16 Mar 2009 288b Appointment terminated secretary damien griffin
01 Oct 2008 287 Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
15 Mar 2008 363a Return made up to 14/03/08; full list of members
20 Oct 2007 403a Declaration of satisfaction of mortgage/charge
15 Mar 2007 363a Return made up to 14/03/07; full list of members
06 Oct 2006 288a New director appointed
06 Oct 2006 288a New director appointed