IMAGINATION THIRTY FIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge 088583550009, created on 2025-04-03

View Document

03/04/253 April 2025 Registration of charge 088583550008, created on 2025-04-02

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Stuart Tilley as a director on 2024-12-31

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Registration of charge 088583550007, created on 2024-01-26

View Document

01/02/241 February 2024 Satisfaction of charge 088583550006 in full

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

05/01/245 January 2024 Satisfaction of charge 088583550005 in full

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

25/09/2125 September 2021 Amended group of companies' accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 430 THURMASTON BOULEVARD LEICESTER LE4 9LE

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088583550004

View Document

23/02/1523 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM PIM HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL

View Document

24/03/1424 March 2014 ALTER ARTICLES 05/03/2014

View Document

24/03/1424 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 250000

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088583550003

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088583550002

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088583550001

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED ANDRE MAX ELSHOUT

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED STEVEN JOHN CLEMENTS

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR IAN WRIGHT

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR ANDREW JAMES LLEWELLYN LITCHFIELD

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED STUART TILLEY

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

12/02/1412 February 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED ENSCO 1044 LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

23/01/1423 January 2014 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