IMAG ELECTRONICS HOLDINGS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Registered office address changed from Unit C1 Belcon Industrial Estate Geddings Road Hoddesdon Hertfordshire EN11 0NT to 311 High Road Loughton Essex IG10 1AH on 2024-10-23

View Document

23/10/2423 October 2024 Resolutions

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Director's details changed for Mr Matthew James Esau on 2023-07-27

View Document

01/08/231 August 2023 Change of details for Mr Matthew James Esau as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Change of details for Mr Matthew James Esau as a person with significant control on 2022-10-17

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

17/11/2117 November 2021 Change of name notice

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR GARRY ROBSON / 02/12/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YOUNG / 01/09/2018

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN STIRLING / 24/07/2018

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN BLYTH

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MATTHEW ESAU

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANDREW JOHN STIRLING

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR IAN YOUNG

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN YOUNG

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ESAU

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STIRLING

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY ROBSON

View Document

12/04/1812 April 2018 CESSATION OF SYLVIE QUINZAN-BLYTH AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF JULIAN DAVID THOMAS BLYTH AS A PSC

View Document

12/04/1812 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 45 BERESFORD ROAD LONDON N8 0AL ENGLAND

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1323 July 2013 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