Advanced company searchLink opens in new window

DAT IMAGES LTD

Company number 09160698

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)
06 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 PSC04 Change of details for Mr James Churchman as a person with significant control on 5 January 2023
05 Jan 2023 PSC07 Cessation of Raymond John Churchman as a person with significant control on 5 January 2023
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 AD01 Registered office address changed from Unit B1 Plough Road Great Bentley Colchester CO7 8LG England to Unit C6, Bradfield Lodge Clacton Road Horsley Cross Manningtree CO11 2NS on 1 October 2021
10 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
03 Dec 2020 CH01 Director's details changed for Mr James Lee Churchman on 27 November 2020
03 Dec 2020 PSC04 Change of details for Mr James Churchman as a person with significant control on 27 November 2020
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 May 2020 AD01 Registered office address changed from Northgate House Plough Road Great Bentley Colchester CO7 8LG England to Unit B1 Plough Road Great Bentley Colchester CO7 8LG on 18 May 2020
30 Aug 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
15 Mar 2019 TM01 Termination of appointment of Raymond John Churchman as a director on 28 February 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from Unit 8 Chaseside School Lane Great Leighs Essex CM3 1NL to Northgate House Plough Road Great Bentley Colchester CO7 8LG on 31 October 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 31 March 2016