About

Registered Number: 03696958
Date of Incorporation: 18/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: The Annexe Coombe End, Crampshaw Lane, Ashtead, Surrey, KT21 2UD

 

Established in 1999, Instant Imaging Ltd have registered office in Ashtead, it's status in the Companies House registry is set to "Active". Instant Imaging Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELOY, Caron Jane 31 March 2020 - 1
MELOY, Sara 31 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MELOY, Beryl 10 February 1999 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 10 January 2000
CERTNM - Change of name certificate 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.