IMAGIN3D LTD

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-06-16

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Statement of affairs

View Document

05/08/245 August 2024 Registered office address changed from 600 Lakeside Drive Centre Park Square Warrington WA1 1RW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-08-05

View Document

12/06/2412 June 2024 Termination of appointment of Shay Francis Ocarroll as a director on 2024-06-12

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

24/01/2324 January 2023 Registered office address changed from 43 C/O Dsg Chartered Accountants 43 Castle Street Liverpool L2 9TL England to 600 Lakeside Drive Centre Park Square Warrington WA1 1RW on 2023-01-24

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

09/11/229 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Termination of appointment of Andrew Neil Sumner as a director on 2022-10-14

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2021-11-25

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP on 2021-08-03

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

11/05/2111 May 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 DIRECTOR APPOINTED MR ANDREW NEIL SUMNER

View Document

02/04/212 April 2021 ARTICLES OF ASSOCIATION

View Document

02/04/212 April 2021 ADOPT ARTICLES 19/03/2021

View Document

02/04/212 April 2021 19/03/21 STATEMENT OF CAPITAL GBP 131.789

View Document

02/03/212 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2020

View Document

01/03/211 March 2021 18/12/20 STATEMENT OF CAPITAL GBP 0.001

View Document

14/01/2114 January 2021 ALTER ARTICLES 12/11/2020

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR SHAHZAD UL HUSSAN SULAMAN

View Document

08/01/218 January 2021 13/11/20 STATEMENT OF CAPITAL GBP 111.112

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAN

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

13/03/2013 March 2020 CESSATION OF ROBERT JOHN HILTON AS A PSC

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH TRAN / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SANDS / 13/03/2020

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID SANDS

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAY FRANCIS OCARROLL

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HILTON / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SHAY FRANCIS OCARROLL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 2ND FLOOR PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LY UNITED KINGDOM

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR ANDREW DAVID SANDS

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH TRAN / 14/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HILTON / 14/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN HILTON / 14/05/2019

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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