- Company Overview for THE WHITE BALANCE IMAGING LIMITED (06798186)
- Filing history for THE WHITE BALANCE IMAGING LIMITED (06798186)
- People for THE WHITE BALANCE IMAGING LIMITED (06798186)
- More for THE WHITE BALANCE IMAGING LIMITED (06798186)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from 134 Seabourne Road Bournemouth BH5 2HZ England to 33 Dingle Road Dingle Road Bournemouth BH5 2DP on 9 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Apr 2019 | PSC07 | Cessation of Leanne Jane Loughran as a person with significant control on 31 January 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Unit 13, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT England to 134 Seabourne Road Bournemouth BH5 2HZ on 9 April 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Leanne Jane Loughran as a director on 29 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
22 Jan 2019 | CH01 | Director's details changed for Leanne Jane Loughran on 23 October 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Matthew Loughran on 23 October 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Leanne Jane Loughran on 23 October 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Matthew Loughran on 23 October 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
17 Oct 2017 | AD01 | Registered office address changed from C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England to Unit 13, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 17 October 2017 | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off |