IMAGINE AND DREAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Confirmation statement made on 2025-10-31 with updates |
| 13/08/2513 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/11/2312 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 24/06/2324 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM THE PUMP HOUSE 3 BURTON CLOSE THORNTON HEATH CROYDON SURREY CR7 8SU |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 14/11/1714 November 2017 | CESSATION OF SAMUEL HARDING AS A PSC |
| 14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HARDING |
| 28/10/1728 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARDING |
| 26/10/1726 October 2017 | DIRECTOR APPOINTED DR JACQUELINE HARDING |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/12/154 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/08/154 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARDING |
| 04/08/154 August 2015 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HARDING |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/01/1514 January 2015 | SECRETARY APPOINTED MR SAMUEL HARDING |
| 14/01/1514 January 2015 | DIRECTOR APPOINTED MR SAMUEL HARDING |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/11/141 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/11/1323 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/01/125 January 2012 | SAIL ADDRESS CHANGED FROM: 19 CROHAM PARK AVENUE SOUTH CROYDON SURREY CR2 7HN UNITED KINGDOM |
| 05/01/125 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
| 05/01/125 January 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
| 06/12/106 December 2010 | SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E18NN UNITED KINGDOM |
| 06/12/106 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
| 06/12/106 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SANJAY CHAUDHURI |
| 13/01/1013 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
| 13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE HARDING / 11/01/2010 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE HARDING / 11/01/2010 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SANJAY CHAUDHURI / 11/01/2010 |
| 11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 5 OLD FARM PLACE ASH VALE ALDERSHOT HANTS GU12 5SF UNITED KINGDOM |
| 08/01/108 January 2010 | SAIL ADDRESS CREATED |
| 23/10/0923 October 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
| 30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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