DSM IMAGINATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

18/05/2418 May 2024 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

18/05/2418 May 2024 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

16/05/2416 May 2024 Director's details changed for Mr Dominic Solanke-Mitchell on 2021-06-21

View Document

16/05/2416 May 2024 Change of details for Mr Dominic Solanke-Mitchell as a person with significant control on 2021-06-21

View Document

16/05/2416 May 2024 Director's details changed for Mrs Sarah Mitchell on 2021-06-21

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-02-14

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

13/01/2113 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC SOLANKE-MITCHELL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL

View Document

20/01/1520 January 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MITCHELL / 25/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SOLANKE-MITCHELL / 25/11/2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MITCHELL / 25/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MITCHELL / 25/11/2014

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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