Advanced company searchLink opens in new window

NEW IMAGE HOLDINGS LIMITED

Company number 11236004

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)
13 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
08 Aug 2023 AA Accounts for a small company made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
13 Oct 2021 AA Accounts for a small company made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 AP01 Appointment of Mr Martin Kevan Ward as a director on 20 November 2019
22 Nov 2019 AP01 Appointment of Mr Adam Reynolds as a director on 20 November 2019
22 Nov 2019 AP01 Appointment of Mr Trevor Charles Clingo as a director on 20 November 2019
22 Nov 2019 AP01 Appointment of Mr Grahame Rummery as a director on 20 November 2019
22 Nov 2019 TM01 Termination of appointment of Richard Groom as a director on 20 November 2019
22 Nov 2019 TM01 Termination of appointment of Stacy Louise Groom as a director on 20 November 2019
22 Nov 2019 PSC02 Notification of Autoclenz Holdings Limited as a person with significant control on 20 November 2019
22 Nov 2019 PSC07 Cessation of Pamela Groom as a person with significant control on 20 November 2019
22 Nov 2019 AD01 Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Stanhope Road, Swadlincote Burton on Trent Derbyshire DE11 9BE on 22 November 2019
06 Sep 2019 TM01 Termination of appointment of Pamela Groom as a director on 28 June 2019
05 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 PSC04 Change of details for Pamela Groom as a person with significant control on 28 June 2019
10 Jul 2019 PSC07 Cessation of Richard Groom as a person with significant control on 28 June 2019
15 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates