IMAGINE DESIGN & BUILD LTD

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

15/01/2515 January 2025 Registered office address changed from C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15

View Document

29/01/2429 January 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Registered office address changed from 97 Archway Street London SW13 0AN England to C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Statement of affairs

View Document

29/01/2429 January 2024 Resolutions

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Matthew Lutostanski as a director on 2023-03-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-07-21 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Appointment of Mr Matthew Lutostanski as a secretary on 2022-03-01

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Termination of appointment of Grzegorz Kasperczyk as a director on 2022-01-25

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LUTOS / 25/04/2021

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 58 CHURCH ROAD LONDON SW13 0DQ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/11/1930 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LUTOS

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR GRZEGORZ KASPERCZYK

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE JANES

View Document

01/11/191 November 2019 CESSATION OF STEVE JANES AS A PSC

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

23/05/1923 May 2019 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