Advanced company searchLink opens in new window

IMAGEBASE TECHNOLOGY LIMITED

Company number 02218061

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)
01 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
13 Sep 2023 CH01 Director's details changed for Mr Timothy Anthony Schofield on 12 September 2023
13 Sep 2023 CH03 Secretary's details changed for Mary Diana Musker on 12 September 2023
13 Sep 2023 PSC04 Change of details for Mr Timothy Anthony Schofield as a person with significant control on 12 September 2023
13 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 13 September 2023
28 Jul 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 March 2021
16 Oct 2020 CH03 Secretary's details changed for Mary Diana Musker on 12 October 2020
14 Oct 2020 PSC04 Change of details for Mr Timothy Anthony Schofield as a person with significant control on 12 October 2020
14 Oct 2020 CH01 Director's details changed for Mr Timothy Anthony Schofield on 12 October 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 22 July 2020
14 Apr 2020 AA Micro company accounts made up to 31 March 2020
05 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2018 CH03 Secretary's details changed for Mary Diana Musker on 12 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Timothy Anthony Schofield on 12 October 2018
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
16 Oct 2018 PSC04 Change of details for Mr Timothy Anthony Schofield as a person with significant control on 12 October 2018
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 AD01 Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 12 June 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017