Advanced company searchLink opens in new window

FORRESTERS IMAGES LIMITED

Company number 09592759

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Nov 2023 AD01 Registered office address changed from G204 G204 Weston House Allen House Business Centre Sawbridgeworth Herts CM21 9FP England to 51 Imperial Way Croydon CR0 4RR on 20 November 2023
08 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
25 May 2022 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG United Kingdom to G204 G204 Weston House Allen House Business Centre Sawbridgeworth Herts CM21 9FP on 25 May 2022
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
17 Jun 2016 AP01 Appointment of Claire Forrester as a director on 17 June 2016
17 Jun 2016 TM01 Termination of appointment of Paul Foster as a director on 17 June 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
15 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-15
  • GBP 100