IMAGINATIVE PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Registration of charge 085634690014, created on 2024-03-15 |
11/03/2411 March 2024 | Registration of charge 085634690011, created on 2024-03-01 |
11/03/2411 March 2024 | Registration of charge 085634690012, created on 2024-03-01 |
11/03/2411 March 2024 | Registration of charge 085634690013, created on 2024-03-01 |
11/03/2411 March 2024 | Registration of charge 085634690008, created on 2024-03-01 |
11/03/2411 March 2024 | Registration of charge 085634690009, created on 2024-03-01 |
11/03/2411 March 2024 | Registration of charge 085634690010, created on 2024-03-01 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-04-30 |
15/09/2315 September 2023 | Current accounting period shortened from 2022-12-31 to 2022-04-30 |
04/09/234 September 2023 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to 4 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2023-09-04 |
04/09/234 September 2023 | Registered office address changed from 4 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2023-09-04 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
19/05/2219 May 2022 | Registration of charge 085634690007, created on 2022-05-12 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with updates |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
07/12/217 December 2021 | Registration of charge 085634690006, created on 2021-12-06 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-10-25 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 98 DAVAAR HOUSE FERRY COURT PROSPECT PLACE CARDIFF CF11 0LB WALES |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
11/09/1711 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
02/02/172 February 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
28/06/1628 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM FLAT 4 REGENTS CANAL HOUSE 626 COMMERCIAL ROAD LONDON E14 7HS |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1510 March 2015 | 24/01/14 STATEMENT OF CAPITAL GBP 250 |
10/03/1510 March 2015 | 01/02/15 STATEMENT OF CAPITAL GBP 450 |
25/06/1425 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
15/11/1315 November 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/11/1315 November 2013 | 20/06/13 STATEMENT OF CAPITAL GBP 200 |
11/10/1311 October 2013 | COMPANY NAME CHANGED SCORN PROPERTIES GROUP LIMITED CERTIFICATE ISSUED ON 11/10/13 |
26/06/1326 June 2013 | CHANGE OF NAME 14/06/2013 |
26/06/1326 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/06/1325 June 2013 | DIRECTOR APPOINTED MR STEVEN JAMES CORNER |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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