-
IMAGES PLUS LIMITED - 48-50 High Street, Cheltenham, GL50 1EE, England, United Kingdom
Company Information
- Company registration number
- 05471891
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 48-50 High Street
- Cheltenham
- GL50 1EE
- England 48-50 High Street, Cheltenham, GL50 1EE, England UK
Management
- Managing Directors
- RAY, Peter Arthur Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-06
- Age Of Company 2005-06-06 18 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- Gravit8 Limited
- Peter Arthur Thomas Ray
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BCOMP 262 LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-06-09
- Last Date: 2023-05-26
-
IMAGES PLUS LIMITED Company Description
- IMAGES PLUS LIMITED is a ltd registered in United Kingdom with the Company reg no 05471891. Its current trading status is "live". It was registered 2005-06-06. It was previously called BCOMP 262 LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 30/06/2011.It can be contacted at 48-50 High Street .
Get IMAGES PLUS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Images Plus Limited - 48-50 High Street, Cheltenham, GL50 1EE, England, United Kingdom
- 2005-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IMAGES PLUS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-16) - TM01
-
confirmation-statement-with-updates (2023-05-26) - CS01
-
change-to-a-person-with-significant-control (2023-05-26) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-07) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-14) - TM01
-
confirmation-statement-with-no-updates (2022-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-12) - AA
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-02) - AD01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-03-23) - AA01
-
mortgage-satisfy-charge-full (2020-06-10) - MR04
-
confirmation-statement-with-updates (2020-09-11) - CS01
-
notification-of-a-person-with-significant-control (2020-09-11) - PSC02
-
cessation-of-a-person-with-significant-control (2020-09-11) - PSC07
-
termination-secretary-company-with-name-termination-date (2020-08-18) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
-
appoint-person-director-company-with-name-date (2020-06-24) - AP01
-
termination-director-company-with-name-termination-date (2020-08-18) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-10) - AA
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
gazette-filings-brought-up-to-date (2018-06-30) - DISS40
-
gazette-notice-compulsory (2018-06-05) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
-
confirmation-statement-with-updates (2016-08-08) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-04) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-03-08) - AA
-
legacy (2008-07-04) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-12) - AA
-
legacy (2007-09-04) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-08) - 363s
-
legacy (2006-04-11) - 287
keyboard_arrow_right 2005
-
legacy (2005-10-25) - 287
-
legacy (2005-10-25) - 288b
-
legacy (2005-10-25) - 288a
-
certificate-change-of-name-company (2005-08-03) - CERTNM
-
incorporation-company (2005-06-06) - NEWINC
-
legacy (2005-10-25) - 88(2)R