IMAGINE EDUCATION LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/08/2431 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
13/10/2313 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
19/10/2219 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/12/1923 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM ROSEBANK CONVENT ROAD SIDMOUTH EX10 8RD ENGLAND |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BALDEV SINGH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/02/197 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM THE CORN HOUSE (GROUND FLOOR) STABLES BUSINESS PARK ROOKSBRIDGE AXBRIDGE BRISTOL BS26 2TT ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
11/01/1811 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, SECRETARY MARY LENEHAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
17/10/1617 October 2016 | SECRETARY APPOINTED MRS MARY JANE LENEHAN |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM TREVELLA 2 LINKS ROAD BUDLEIGH SALTERTON DEVON EX9 6DF |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | DIRECTOR APPOINTED MR JAMES WILLIAM WYNN |
27/01/1627 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/02/1315 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ARGENTUM HOUSE 510 BRISTOL BUSINESS PARK COLDHARBOUR LANE BRISTOL BS16 1EJ |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/02/1216 February 2012 | DIRECTOR APPOINTED MISS VERONICA MASTERS |
16/02/1216 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR APPOINTED MRS HARPREET KAUR SINGH |
10/02/1110 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN PHILIP BLIGHT / 01/06/2010 |
10/02/1110 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP BLIGHT / 01/06/2010 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM STUDIO 201 179 WHITELADIES ROAD BRISTOL BS8 2AG |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP BLIGHT / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR BALDEV SINGH / 08/02/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
04/02/094 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM STUDIO 201 179 WHITELADIES ROAD BRISTOL BS8 4BF |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: STUDIO 201 14 CLIFTON DOWN ROAD BRISTOL BS8 4BF |
28/01/0828 January 2008 | LOCATION OF REGISTER OF MEMBERS |
28/01/0828 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | LOCATION OF DEBENTURE REGISTER |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/03/077 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: HFF 39 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JU |
03/05/063 May 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/09/0527 September 2005 | ACC. REF. DATE SHORTENED FROM 19/07/05 TO 30/06/05 |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/12/049 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/12/049 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/11/0410 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 19/07/05 |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 43 FOREST ROAD KINGSWOOD BRISTOL BS15 8EW |
01/09/041 September 2004 | DIRECTOR RESIGNED |
01/09/041 September 2004 | NEW DIRECTOR APPOINTED |
01/09/041 September 2004 | NEW SECRETARY APPOINTED |
01/09/041 September 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | NEW SECRETARY APPOINTED |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company