IMAGINE IF TRUST

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Christopher John Butland as a director on 2025-07-17

View Document

09/07/259 July 2025 NewTermination of appointment of Helenor Jane Watson as a director on 2025-06-24

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Termination of appointment of James Sloan as a director on 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

12/05/2512 May 2025 Appointment of Mrs Helenor Jane Watson as a director on 2024-07-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Termination of appointment of Thomas Adam Drury as a director on 2024-07-25

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Appointment of Mr Mark Mazviita Damian Wyss as a director on 2023-06-19

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Termination of appointment of Alison Joyce Hughes as a director on 2021-09-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUTLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SLOAN

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JAMES SLOAN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR JAMES SLOAN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SLOAN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MANISH GOEL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAPLES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOYCE HUGHES / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ADAM DRURY / 11/10/2017

View Document

01/06/171 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GLARE

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS LISA ORANGE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR MANISH GOEL

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS RACHEL ELIZABETH COLE

View Document

22/06/1622 June 2016 15/05/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 15/05/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS ALISON HUGHES

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR THOMAS ADAM DRURY

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM FRONTLINE CENTRE CORNER OF LAWRENCE AND WELLINGTON ROAD WAVERTREE LIVERPOOL L15 0HY

View Document

24/03/1524 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 ALTER ARTICLES 18/12/2014

View Document

04/02/154 February 2015 ARTICLES OF ASSOCIATION

View Document

13/06/1413 June 2014 15/05/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 15/05/13 NO MEMBER LIST

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED CLAIRE LOUISE GLARE

View Document

25/06/1225 June 2012 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

01/06/121 June 2012 DIRECTOR APPOINTED CHRISTOPHER STAPLES

View Document

15/05/1215 May 2012 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