Advanced company searchLink opens in new window

SANTIAGO IMAGE SERVICES LIMITED

Company number 05827310

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)
20 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
23 Nov 2020 AD01 Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020
13 Aug 2020 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Dec 2018 AD01 Registered office address changed from C/O E Dessai & Co. 104 College Road Vyman House, 2nd Floor Harrow Middlesex HA1 1BQ England to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018
09 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
23 May 2016 AD01 Registered office address changed from 220 the Vale London NW11 8SR to C/O E Dessai & Co. 104 College Road Vyman House, 2nd Floor Harrow Middlesex HA1 1BQ on 23 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013