IMAGEN LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-05 with updates

View Document

10/05/2410 May 2024 Registered office address changed from C/O Thomson Reuters Five Canada Square Canary Wharf London E14 5AQ United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 2024-05-10

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-05-31

View Document

25/01/2425 January 2024 Termination of appointment of Matthew Bryan Keen as a director on 2023-12-31

View Document

10/10/2310 October 2023 Appointment of Ms Tara Jane Jefferson as a director on 2023-10-06

View Document

03/08/233 August 2023 Registered office address changed from 1 Grange Court Covent Garden Willingham Cambridge CB24 5AH England to C/O Thomson Reuters Five Canada Square Canary Wharf London E14 5AQ on 2023-08-03

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Resolutions

View Document

17/07/2317 July 2023 Appointment of Matthew Bryan Keen as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of David Matthew Wilkinson as a director on 2023-07-14

View Document

17/07/2317 July 2023 Cessation of Cambridge Innovation Capital Plc as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Notification of Tr (2008) Limited as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Satisfaction of charge 031552330006 in full

View Document

17/07/2317 July 2023 Termination of appointment of Anthony John Pearson as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Richard Alun Lewis as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Malcolm Anthony Wallace King as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Anthony John Blake as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Robert Timothy Sprawson as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Wayne David Rowell as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Ms Kimberley Major as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Charles William Horrell as a director on 2023-07-14

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2022-07-25

View Document

16/02/2316 February 2023 Director's details changed for Mr Robert Timothy Sprawson on 2022-03-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

25/01/2225 January 2022 Accounts for a small company made up to 2021-05-31

View Document

02/07/212 July 2021 Appointment of Mr Robert Timothy Sprawson as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Praveen (Vin) Lingathoti as a director on 2021-06-30

View Document

23/12/1523 December 2015 ALTER ARTICLES 12/11/2015

View Document

23/12/1523 December 2015 ARTICLES OF ASSOCIATION

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS MONISHA SHAH

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED CAMBRIDGE IMAGING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 25/08/15

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
THE GRANGE, 44 HIGH STREET
WILLINGHAM
CAMBRIDGE
CB24 5ES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAKE

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHENS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCONKEY

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ANTHONY JOHN PEARSON

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/156 June 2015 SECRETARY APPOINTED MR WILLIAM JAMES STEPHENS

View Document

24/02/1524 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 AUDITOR'S RESIGNATION

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

18/07/1418 July 2014 ARTICLES OF ASSOCIATION

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED DR VICTOR CHRISTOU

View Document

05/06/145 June 2014 SUB-DIVISION
28/05/14

View Document

05/06/145 June 2014 ADOPT ARTICLES 28/05/2014

View Document

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MOTTASHED

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES STEPHENS / 01/01/2013

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED WILLIAM JAMES STEPHENS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUTLER

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

05/09/125 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/1221 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1221 August 2012 ADOPT ARTICLES 13/07/2012

View Document

21/08/1221 August 2012 SUB-DIVISION 13/07/12

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR THOMAS NIGEL BLAKE

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

12/02/1012 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM JOBLING / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BLAKE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MCCONKEY / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MOTTASHED / 05/02/2010

View Document

16/02/0916 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: G OFFICE CHANGED 09/02/07 THE GRANGE, 44 HIGH STREET WILLINGHAM CAMBRIDGE CB4 5ES

View Document

09/02/079 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 TIMES HOUSE FEN END, WILLINGHAM CAMBRIDGE CAMBRIDGESHIRE CB4 5LH

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 AUDITOR'S RESIGNATION

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: G OFFICE CHANGED 14/06/00 ST ANDREWS NORTH STREET BURWELL CAMBRIDGE CB5 0BB

View Document

16/02/0016 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: G OFFICE CHANGED 14/02/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/02/965 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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