IMAGINATION PROPERTY LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/02/2414 February 2024 Director's details changed for Mr Jonathan Peter Etheridge Julyan on 2024-02-14

View Document

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

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Document

21/07/2321 July 2023 Change of details for Mr Jonathan Peter Etheridge Julyan as a person with significant control on 2023-06-19

View Document

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

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

31/07/2031 July 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/03/1614 March 2016 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