Advanced company searchLink opens in new window

IMAGELAB THE SCHOOL OF EXCELLENCE LIMITED

Company number 11827279

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)
05 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2024 CS01 Confirmation statement made on 13 February 2024 with updates
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
15 Feb 2023 CH01 Director's details changed for Mrs Manuela Nigro on 1 January 2023
15 Feb 2023 PSC04 Change of details for Mrs Manuela Nigro as a person with significant control on 1 January 2023
13 Feb 2023 AD01 Registered office address changed from 94 Henningham Road London N17 7AN England to Flat 1, 655a Watford Way London NW7 3JR on 13 February 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
26 Aug 2022 CH01 Director's details changed for Mrs Manuela Nigro on 25 August 2022
26 Aug 2022 PSC04 Change of details for Mrs Manuela Nigro as a person with significant control on 25 August 2022
26 Aug 2022 AD01 Registered office address changed from Flat 14, Kings Court 353 Caledonian Road London N7 9DA England to 94 Henningham Road London N17 7AN on 26 August 2022
17 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 Nov 2021 PSC04 Change of details for Mrs Manuela Nigro as a person with significant control on 13 November 2021
17 Nov 2021 AD01 Registered office address changed from 303 Torrens Apartments Waterman Walk Salford M50 3AS England to Flat 14, Kings Court 353 Caledonian Road London N7 9DA on 17 November 2021
08 Sep 2021 AD01 Registered office address changed from 314 Torrens Apartments Waterman Walk Salford M50 3AS England to 303 Torrens Apartments Waterman Walk Salford M50 3AS on 8 September 2021
17 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 28 February 2020
05 Nov 2020 CH01 Director's details changed for Mrs Manuela Nigro on 7 October 2020
05 Nov 2020 PSC04 Change of details for Mrs Manuela Nigro as a person with significant control on 7 October 2020
05 Nov 2020 AD01 Registered office address changed from Apartment 102, Tayleur Apartments Waterman Walk Salford M50 3AQ England to 314 Torrens Apartments Waterman Walk Salford M50 3AS on 5 November 2020
03 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mrs Manuela Nigro on 3 January 2020