IMAGINARY ASTRONAUT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Withdrawal of a person with significant control statement on 2023-12-22

View Document

22/12/2322 December 2023 Notification of Anna Starkey as a person with significant control on 2023-12-22

View Document

19/05/2319 May 2023 Director's details changed for Anna Starkey on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 24 RAYMEND ROAD RAYMEND ROAD BRISTOL BS3 4QP ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 COMPANY NAME CHANGED OUT OF YOUR MIND PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/04/20

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 161 MOUNT VIEW ROAD LONDON N4 4JT ENGLAND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/03/1726 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA STARKEY / 26/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY MADELEINE WARBURG

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 5 NORMANDY PLACE, BOURBON LANE LONDON W12 8AX

View Document

13/05/1513 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/11/1215 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA STARKEY / 13/04/2010

View Document

19/10/0919 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA STARKEY / 30/11/2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 36 SINCLAIR MANSIONS RICHMOND WAY, LONDON LONDON W12 8LN

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: BUTLERS BARN, COMPTON CHICHESTER WEST SUSSEX PO18 9HF

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 38 SINCLAIR MANSIONS RICHMOND WAY, LONDON W12 8LN

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 10 POPLAR GROVE LONDON W6 7RE

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 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