Advanced company searchLink opens in new window

THE IMAGE MANAGEMENT GROUP (HOLDINGS) LIMITED

Company number 04985898

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)
13 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
08 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
30 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from Suite 1, 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 126, 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 23 August 2021
05 May 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
15 Jan 2021 AP01 Appointment of Mr Leslie Michael Underdown as a director on 1 January 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
08 Oct 2019 MR04 Satisfaction of charge 6 in full
25 Sep 2019 MR04 Satisfaction of charge 5 in full
25 Sep 2019 MR04 Satisfaction of charge 7 in full
15 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
11 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
07 Sep 2018 SH06 Cancellation of shares. Statement of capital on 26 June 2018
  • GBP 495
07 Sep 2018 SH03 Purchase of own shares.
22 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
08 Aug 2017 AD01 Registered office address changed from Aspect House Pattenden Lane Marden Kent TN12 9QJ to Suite 1, 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 8 August 2017
08 Aug 2017 PSC04 Change of details for Mr Wayne Edward Hall as a person with significant control on 10 March 2017
08 Aug 2017 CH01 Director's details changed for Mr Wayne Edward Hall on 10 March 2017
06 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016