IMAGE SHOCK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-18 View Report
Accounts. Accounts type micro entity. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Accounts. Accounts type micro entity. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type micro entity. 2020-11-06 View Report
Gazette. Gazette filings brought up to date. 2020-09-08 View Report
Confirmation statement. Statement with updates. 2020-09-06 View Report
Gazette. Gazette notice compulsory. 2020-04-07 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Accounts. Accounts type micro entity. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2017-10-24 View Report
Address. Change date: 2017-07-14. Old address: 19-21 Christopher Street London EC2A 2BS. New address: C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type total exemption small. 2015-10-22 View Report
Address. Change date: 2015-04-17. Old address: 7 Granard Business Centre Bunns Lane London NW7 2DQ. New address: 19-21 Christopher Street London EC2A 2BS. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Officers. Officer name: Mrs Arit Suapanthong. 2013-10-16 View Report
Accounts. Accounts type dormant. 2013-10-09 View Report
Gazette. Gazette filings brought up to date. 2013-08-31 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Officers. Officer name: Mr Martin Peter Cross. 2013-07-16 View Report
Officers. Officer name: Nitin Shah. 2013-07-16 View Report
Gazette. Gazette notice compulsary. 2013-05-21 View Report
Officers. Officer name: Dmcs Secretaries Limited. 2012-02-29 View Report
Officers. Officer name: Dudley Miles. 2012-02-29 View Report
Officers. Officer name: Dudley Miles. 2012-02-14 View Report
Officers. Officer name: Mr Nitin Shah. 2012-02-14 View Report
Officers. Officer name: Dmcs Secretaries Limited. 2012-02-14 View Report
Incorporation. Incorporation company. 2012-01-18 View Report