LIQUID IMAGING LIMITED
Status | ACTIVE |
Company No. | 06217108 |
Category | Private Limited Company |
Incorporated | 18 Apr 2007 |
Age | 17 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
LIQUID IMAGING LIMITED is an active private limited company with number 06217108. It was incorporated 17 years, 10 days ago, on 18 April 2007. The company address is 62a Bridge Road East 62a Bridge Road East, Welwyn Garden City, AL7 1JU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Address
Type: AD01
New address: 62a Bridge Road East 1st Floor Welwyn Garden City AL7 1JU
Change date: 2021-10-29
Old address: Rockware Business Centre Office 13 5 Rockware Avenue Greenford UB6 0AA United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Old address: 23a Tavistock Place London WC1H 9SE England
New address: Rockware Business Centre Office 13 5 Rockware Avenue Greenford UB6 0AA
Change date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-05
Psc name: Rukhsana Kauser
Documents
Change person secretary company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Vasim Memon
Change date: 2019-02-05
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rukhsana Kauser
Change date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change person secretary company with change date
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Vasim None Memon
Change date: 2016-04-18
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
New address: 23a Tavistock Place London WC1H 9SE
Old address: 303 Ballards Lane North Finchley London N12 8NP
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rukhsana Kauser
Change date: 2010-04-18
Documents
Change person secretary company with change date
Date: 19 Apr 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Vasim None Memon
Change date: 2010-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 17/06/2009 from 61 highgate high street london N6 5JX
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / vasina meddon / 18/06/2008
Documents
Legacy
Date: 29 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 29 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 13/03/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed rukhsana kauser
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed vasina meddon
Documents
Certificate change of name company
Date: 26 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fall to pieces LIMITED\certificate issued on 31/03/08
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ
Documents
Some Companies
BALLANTYNES OF WALKERBURN LIMITED
JUBILEE MILL,WALKERBURN,EH43 6AB
Number: | SC129158 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,EAST SUSSEX,BN27 1DQ
Number: | 05226189 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADWIND DEVELOPMENT SERVICES LIMITED
ST MARTINS HOUSE,LONDON,EC1A 4EN
Number: | 06964875 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUTTERWORTH TRAILER HIRE LIMITED
LONSDALE HOUSE,LUTTERWORTH,LE17 4AD
Number: | 08109447 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A CRIMPLE MEADOWS,HARROGATE,HG3 1EN
Number: | 09491972 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 KINGS ROAD,LONDON,SW10 0LJ
Number: | 11328963 |
Status: | ACTIVE |
Category: | Private Limited Company |