IMAGINATIVE PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

21/03/2421 March 2024 Registration of charge 085634690014, created on 2024-03-15

View Document

11/03/2411 March 2024 Registration of charge 085634690011, created on 2024-03-01

View Document

11/03/2411 March 2024 Registration of charge 085634690012, created on 2024-03-01

View Document

11/03/2411 March 2024 Registration of charge 085634690013, created on 2024-03-01

View Document

11/03/2411 March 2024 Registration of charge 085634690008, created on 2024-03-01

View Document

11/03/2411 March 2024 Registration of charge 085634690009, created on 2024-03-01

View Document

11/03/2411 March 2024 Registration of charge 085634690010, created on 2024-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Current accounting period shortened from 2022-12-31 to 2022-04-30

View Document

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

View Document

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

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

19/05/2219 May 2022 Registration of charge 085634690007, created on 2022-05-12

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

07/12/217 December 2021 Registration of charge 085634690006, created on 2021-12-06

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

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

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 98 DAVAAR HOUSE FERRY COURT PROSPECT PLACE CARDIFF CF11 0LB WALES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

02/02/172 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM FLAT 4 REGENTS CANAL HOUSE 626 COMMERCIAL ROAD LONDON E14 7HS

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 24/01/14 STATEMENT OF CAPITAL GBP 250

View Document

10/03/1510 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 450

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1315 November 2013 20/06/13 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED SCORN PROPERTIES GROUP LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

26/06/1326 June 2013 CHANGE OF NAME 14/06/2013

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR STEVEN JAMES CORNER

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/06/1310 June 2013 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