Established in 2002, New Image Office Design Ltd has its registered office in Peterborough in Cambridgeshire, it's status at Companies House is "Active". The companies directors are listed as Nicholls, Stephanie, Nicholls, Michael Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Michael Paul | 09 April 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Stephanie | 09 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 17 April 2012 | |
CH01 - Change of particulars for director | 17 April 2012 | |
CH03 - Change of particulars for secretary | 17 April 2012 | |
MEM/ARTS - N/A | 31 October 2011 | |
AA - Annual Accounts | 14 October 2011 | |
RESOLUTIONS - N/A | 28 September 2011 | |
SH01 - Return of Allotment of shares | 23 September 2011 | |
AR01 - Annual Return | 13 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
CH03 - Change of particulars for secretary | 13 May 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 25 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2008 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 18 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 May 2007 | |
363a - Annual Return | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 18 April 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 20 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
NEWINC - New incorporation documents | 09 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 September 2006 | Fully Satisfied |
N/A |