Advanced company searchLink opens in new window

THE WHITE BALANCE IMAGING LIMITED

Company number 06798186

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)
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