- Company Overview for IMAGE ANALYSIS LIMITED (06286687)
- Filing history for IMAGE ANALYSIS LIMITED (06286687)
- People for IMAGE ANALYSIS LIMITED (06286687)
- More for IMAGE ANALYSIS LIMITED (06286687)
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
|
|
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
|
|
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
|
|
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | TM01 | Termination of appointment of Mark De Beer Hinton as a director on 31 January 2020 |