IMAGINATION PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
21/01/2521 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
14/02/2414 February 2024 | Director's details changed for Mr Jonathan Peter Etheridge Julyan on 2024-02-14 |
14/02/2414 February 2024 | Registered office address changed from Penthouse 2 the Lightbox Duke Street Northampton NN1 3BA United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-02-14 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
08/01/248 January 2024 | Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Penthouse 2 the Lightbox Duke Street Northampton NN1 3BA on 2024-01-08 |
21/07/2321 July 2023 | Change of details for Mr Jonathan Peter Etheridge Julyan as a person with significant control on 2023-06-19 |
21/07/2321 July 2023 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 2023-07-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
16/05/2216 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/07/2031 July 2020 | PREVEXT FROM 31/03/2020 TO 30/04/2020 |
31/07/2031 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
11/12/1711 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
14/03/1614 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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