Advanced company searchLink opens in new window

KESTREL IMAGE MAKERS LIMITED

Company number 03775101

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)
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
03 May 2018 AD01 Registered office address changed from 200 Chester Road Helsby Warrington Cheshire WA6 0AP to 83 Roland Avenue Runcorn WA7 4TY on 3 May 2018
28 Jun 2017 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
26 May 2015 TM02 Termination of appointment of Marie Elizabeth Langton as a secretary on 1 April 2015
26 May 2015 TM01 Termination of appointment of Marie Elizabeth Langton as a director on 1 April 2015
11 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
23 May 2014 CH01 Director's details changed for Mrs Marie Elizabeth Langton on 20 May 2014