IMAGINATION DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
26/12/1426 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/10/1130 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
20/04/1120 April 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANTIENE KLEIN ROSEBOOM / 20/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARNOUT JAN VAN DER VEER / 20/11/2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 19 LOMBARD STREET PETWORTH WEST SUSSEX GU28 0AG |
28/11/0828 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
04/03/084 March 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE HAMPSHIRE RG23 8PX |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | DIRECTOR RESIGNED |
13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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