IMAGES FRAMING LIMITED
Status | ACTIVE |
Company No. | 08180529 |
Category | Private Limited Company |
Incorporated | 15 Aug 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
IMAGES FRAMING LIMITED is an active private limited company with number 08180529. It was incorporated 11 years, 8 months, 14 days ago, on 15 August 2012. The company address is Units 11c And 11d Units 11c And 11d, Grimsby, DN32 9JL, N E Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Termination director company with name termination date
Date: 08 Dec 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Twidale
Termination date: 2022-05-31
Documents
Termination secretary company with name termination date
Date: 08 Dec 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-31
Officer name: Patricia Elizabeth Twidale
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Derek Wadham
Appointment date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Michael Twidale
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Patricia Twidale
Documents
Notification of a person with significant control
Date: 25 Nov 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-31
Psc name: Trotters Holdings Limited
Documents
Gazette filings brought up to date
Date: 18 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous extended
Date: 26 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2022-02-28
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type dormant
Date: 02 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type dormant
Date: 11 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-15
Psc name: Mrs Patricia Twidale
Documents
Change person secretary company with change date
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Patricia Elizabeth Twidale
Change date: 2017-08-14
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-14
Officer name: Mr Michael Twidale
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-27
Officer name: Mr Michael Twidale
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Some Companies
ARDMAN ENGINEERING SERVICES LIMITED
161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY
Number: | 09113805 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANAGHER RAIL CONSULTANCY DRC GB LTD
21-23 ELMFIELD ROAD,BROMLEY,BR1 1LT
Number: | 11926317 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOFRAME HOUSE,LONDON,NW4 2EF
Number: | 11658710 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLOCKHOUSE LANE,GRAYS,RM16 5UN
Number: | 09599156 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE THOMPSON FINANCIAL SERVICES LIMITED
BANK HOUSE,SPALDING,PE11 1TB
Number: | 03910816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING COTTAGES HOME CARE LIMITED
STONE MOOR BOTTOM,PADIHAM,BB12 7BU
Number: | 04677871 |
Status: | ACTIVE |
Category: | Private Limited Company |