IMAGINE AND DREAM LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-31 with updates

View Document

13/08/2513 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF SAMUEL HARDING AS A PSC

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HARDING

View Document

28/10/1728 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARDING

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED DR JACQUELINE HARDING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARDING

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HARDING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 SECRETARY APPOINTED MR SAMUEL HARDING

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR SAMUEL HARDING

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/141 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: 19 CROHAM PARK AVENUE SOUTH CROYDON SURREY CR2 7HN UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

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

View Document

06/12/106 December 2010 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E18NN UNITED KINGDOM

View Document

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

View Document

06/12/106 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SANJAY CHAUDHURI

View Document

13/01/1013 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE HARDING / 11/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE HARDING / 11/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SANJAY CHAUDHURI / 11/01/2010

View Document

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

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/10/0830 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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