Advanced company searchLink opens in new window

IMAGE FLOORING LIMITED

Company number 06523816

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)
17 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AD01 Registered office address changed from 12 Mallory Drive Aqueduct Telford Shropshire TF3 1NW to 7 Laburnum Drive Madeley Telford Shropshire TF7 5SE on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Paul Brookes on 1 June 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2016 CH03 Secretary's details changed for Matthew Graham Gabbitas on 1 March 2016
11 Mar 2016 CH01 Director's details changed for Matthew Graham Gabbitas on 1 March 2016
09 Mar 2016 CH03 Secretary's details changed for Matthew Graham Gabbitas on 1 March 2016
09 Mar 2016 CH01 Director's details changed for Matthew Graham Gabbitas on 1 March 2016
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015