IMAGINE FP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-11

View Document

04/12/244 December 2024 Cessation of Paul Michael Woods as a person with significant control on 2024-10-11

View Document

04/12/244 December 2024 Cessation of Nigel Robert Woods as a person with significant control on 2024-10-11

View Document

04/12/244 December 2024 Notification of Fairstone Holdings Limited as a person with significant control on 2024-10-11

View Document

04/12/244 December 2024 Appointment of Mr Simon Levick Garth Wilson as a secretary on 2024-10-11

View Document

04/12/244 December 2024 Termination of appointment of Nigel Robert Woods as a director on 2024-10-11

View Document

04/12/244 December 2024 Appointment of Mr Simon Timothy Pile as a director on 2024-10-11

View Document

04/12/244 December 2024 Appointment of Mr Simon Levick Garth Wilson as a director on 2024-10-11

View Document

04/12/244 December 2024 Appointment of Mr Tom Taylor as a director on 2024-10-11

View Document

04/12/244 December 2024 Registered office address changed from First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY England to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 2024-12-04

View Document

22/10/2422 October 2024 Previous accounting period extended from 2024-09-30 to 2024-10-11

View Document

11/10/2411 October 2024 Annual accounts for year ending 11 Oct 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

06/03/246 March 2024 Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2024-03-06

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/11/2030 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

08/01/188 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT WOODS / 27/04/2016

View Document

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WOODS / 27/04/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM TANNER BECK HOUSE MAIN STREET STAVELEY KNARESBOROUGH NORTH YORKSHIRE HG5 9LD

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED IMAGINE FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 12/06/14

View Document

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED WEALTH PORTFOLIO LTD CERTIFICATE ISSUED ON 17/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 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