Advanced company searchLink opens in new window

CORPORATE IMAGE UK LIMITED

Company number 03257936

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)
17 Sep 1999 288b Director resigned
02 Mar 1999 225 Accounting reference date extended from 31/03/99 to 30/04/99
17 Nov 1998 363s Return made up to 02/10/98; full list of members
17 Nov 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Nov 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
29 Jul 1998 AA Accounts for a small company made up to 31 March 1998
20 Mar 1998 225 Accounting reference date extended from 31/12/97 to 31/03/98
11 Mar 1998 363s Return made up to 02/10/97; full list of members
11 Mar 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Mar 1998 363(287) Registered office changed on 11/03/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/03/98
11 Mar 1998 88(2)R Ad 30/04/97--------- £ si 429@1=429 £ ic 1000/1429
11 Mar 1998 123 £ nc 1000/100000 30/04/97
11 Mar 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
11 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 Mar 1998 88(2)R Ad 02/10/96--------- £ si 998@1=998 £ ic 2/1000
11 Feb 1998 288a New director appointed
11 Feb 1998 288a New secretary appointed;new director appointed
11 Feb 1998 288a New director appointed
11 Feb 1998 288b Secretary resigned
11 Dec 1997 395 Particulars of mortgage/charge
31 Jul 1997 395 Particulars of mortgage/charge
25 Apr 1997 225 Accounting reference date extended from 31/10/97 to 31/12/97
07 Oct 1996 288b Secretary resigned
02 Oct 1996 NEWINC Incorporation