Advanced company searchLink opens in new window

IMAGE ANALYSIS LIMITED

Company number 06286687

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)
15 Jan 2024 SH06 Cancellation of shares. Statement of capital on 7 December 2023
  • GBP 12,302.72
15 Jan 2024 SH03 Purchase of own shares.
23 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Dec 2023 TM01 Termination of appointment of Robert Rudolph Karl as a director on 8 December 2023
10 Aug 2023 AP01 Appointment of Mr Thomas Nielson as a director on 4 August 2023
10 Aug 2023 TM01 Termination of appointment of Claus Henrick Christiansen as a director on 4 August 2023
01 Aug 2023 TM01 Termination of appointment of Jeppe Ragnar Andersen as a director on 22 September 2022
01 Aug 2023 AP01 Appointment of Mr Claus Henrick Christiansen as a director on 20 September 2022
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 18 June 2021
21 Jul 2022 TM01 Termination of appointment of Richard Jonathan Nichol as a director on 20 July 2022
22 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 23/09/2022.
25 Jun 2021 CH01 Director's details changed for Dr Olga Kubassova on 25 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Richard William Barker on 25 June 2021
25 Jun 2021 CH01 Director's details changed for Dr Christophe Berthoux on 25 June 2021
05 May 2021 RP04CS01 Second filing of Confirmation Statement dated 18 June 2020
14 Oct 2020 AD01 Registered office address changed from Qabc Minster House 272-274 Vauxhall Bridge Road London SW1V 1BA to 125 Wood Street London EC2V 7AW on 14 October 2020
05 Oct 2020 AP01 Appointment of Mr Richard Jonathan Nichol as a director on 5 October 2020
22 Jul 2020 AA Accounts for a small company made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/05/2021
06 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2020 TM01 Termination of appointment of Mark De Beer Hinton as a director on 31 January 2020