IMAGINATIVES 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
08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-06-30

View Document

18/02/2418 February 2024 Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Anick House Anick Hexham NE46 4LW on 2024-02-18

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-10-20

View Document

26/09/2326 September 2023 Termination of appointment of Peter John Coward as a director on 2023-09-25

View Document

26/09/2326 September 2023 Termination of appointment of John Ronald Kerr Glen as a director on 2023-09-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM ANICK HOUSE ANICK HEXHAM NORTHUMBERLAND NE46 4LW UNITED KINGDOM

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD KERR GLEN / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOOTH / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER RICHARD WATKIN EDWARDS / 19/11/2019

View Document

18/11/1918 November 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR PETER JOHN COWARD

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED SIR CHRISTOPHER RICHARD WATKIN EDWARDS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR PAUL BOOTH

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED THE CREATIF GROUP LIMITED CERTIFICATE ISSUED ON 15/02/19

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/03/164 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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