Advanced company searchLink opens in new window

THEIMAGEFILE.COM LIMITED

Company number 04351696

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)
27 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
08 Feb 2018 PSC07 Cessation of Howard Alan Butterfield as a person with significant control on 1 March 2017
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 20 April 2017
08 Mar 2017 TM01 Termination of appointment of Howard Alan Butterfield as a director on 1 March 2017
02 Mar 2017 AP03 Appointment of Madeleine Joanne Duncan as a secretary on 24 February 2017
24 Feb 2017 TM02 Termination of appointment of Alan Graham James as a secretary on 23 January 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Oct 2016 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 17 October 2016
01 Mar 2016 SH03 Purchase of own shares.
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 70
15 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 70