Advanced company searchLink opens in new window

ABOVE ALL IMAGES LIMITED

Company number 09109090

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)
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Aug 2021 PSC04 Change of details for Mr Ian Christopher Hay as a person with significant control on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from 49 Lazy Otter Cambridge Road Stretham Ely Cambridgeshire CB6 3FS England to 15 Felbrigg Road Downham Market PE38 9NX on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mr Ian Christopher Hay on 27 August 2021
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
05 Jul 2016 EH02 Elect to keep the directors' residential address register information on the public register
05 Jul 2016 EH03 Elect to keep the secretaries register information on the public register
05 Jul 2016 EH01 Elect to keep the directors' register information on the public register
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 CH01 Director's details changed for Mr Ian Christopher Hay on 15 September 2015
15 Sep 2015 AD01 Registered office address changed from 29 Sparrowhawk Way Jennetts Park Bracknell Berkshire RG12 8AZ to 49 Lazy Otter Cambridge Road Stretham Ely Cambridgeshire CB6 3FS on 15 September 2015