Advanced company searchLink opens in new window

IMAGE FLOORS CONTRACTS LIMITED

Company number 07969574

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)
22 Apr 2024 TM01 Termination of appointment of Wayne Foster as a director on 15 April 2024
10 Apr 2024 AD01 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 10 April 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
10 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
11 Oct 2022 CH01 Director's details changed for Mr Wayne Foster on 1 October 2022
11 Oct 2022 PSC04 Change of details for Mr Wayne Foster as a person with significant control on 1 October 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
14 Mar 2022 CH01 Director's details changed for Mr Wayne Foster on 31 January 2021
14 Mar 2022 CH01 Director's details changed for Mr Jefferson David Taylor on 31 January 2021
14 Mar 2022 PSC04 Change of details for Mr Wayne Foster as a person with significant control on 31 January 2021
14 Mar 2022 PSC04 Change of details for Mr Jefferson David Taylor as a person with significant control on 31 January 2021
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
23 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jan 2020 MR04 Satisfaction of charge 079695740001 in full
27 Jan 2020 MR04 Satisfaction of charge 079695740002 in full
24 Jan 2020 MR01 Registration of charge 079695740001, created on 24 January 2020
24 Jan 2020 MR01 Registration of charge 079695740002, created on 24 January 2020
24 Jan 2020 MR01 Registration of charge 079695740003, created on 24 January 2020
14 Nov 2019 AD01 Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019
23 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates