IMAGINE THE DAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMemorandum and Articles of Association

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Appointment of Mrs Georgia Grace Spicer as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Mrs Beth Emily Williams as a director on 2024-02-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Nettleton as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Amanda Conner as a director on 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/09/2326 September 2023 Satisfaction of charge 1 in full

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Mr Paul Manwaring as a director on 2023-03-22

View Document

24/01/2324 January 2023 Director's details changed for Mr Gary Paul Spicer on 2023-01-23

View Document

24/01/2324 January 2023 Director's details changed for Mr Mark Nettleton on 2023-01-23

View Document

11/01/2311 January 2023 Registered office address changed from The Gate International Drive Solihull West Midlands B90 4WA United Kingdom to The Gate International Drive Solihull on 2023-01-11

View Document

10/01/2310 January 2023 Registered office address changed from The Rock the Rock International Drive Solihull West Midlands B90 4WA United Kingdom to The Gate International Drive Solihull West Midlands B90 4WA on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Michael Ison as a secretary on 2023-01-01

View Document

10/01/2310 January 2023 Termination of appointment of Gavin Stuart Kibble as a secretary on 2022-12-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

03/11/223 November 2022 Appointment of Mrs Amanda Conner as a director on 2022-11-01

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

23/10/2123 October 2021 Termination of appointment of Gavin Stuart Kibble as a director on 2021-09-30

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM THE PAVILION MANOR DRIVE COLESHILL WEST MIDLANDS B46 1DL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR MARK NETTLETON

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EDMISTON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN EDMISTON / 14/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 23/10/15 NO MEMBER LIST

View Document

08/07/158 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 23/10/14 NO MEMBER LIST

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR GAVIN STUART KIBBLE

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GODLEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 23/10/13 NO MEMBER LIST

View Document

06/11/136 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MR GAVIN STUART KIBBLE

View Document

12/11/1212 November 2012 23/10/12 NO MEMBER LIST

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM OAKWOOD COURT SPRING HILL ARLEY COVENTRY CV7 8FF UNITED KINGDOM

View Document

17/01/1217 January 2012 23/10/11 NO MEMBER LIST

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATTIS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW WATTIS

View Document

02/02/112 February 2011 23/10/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EDMISTON / 23/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GODLEY / 23/10/2009

View Document

16/12/0916 December 2009 23/10/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HENRY JAMES WATTIS / 23/10/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 SECTION 519

View Document

15/07/0915 July 2009 AUDITOR'S RESIGNATION

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM WOODSIDE WEDDINGTON LANE CALDECOTE NUNEATON WARWICKSHIRE CV10 0TS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BROMLEY

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR PAUL RAYMOND GODLEY

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 23/10/08

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 23/10/07

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 ANNUAL RETURN MADE UP TO 23/10/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

11/11/0511 November 2005 ANNUAL RETURN MADE UP TO 23/10/05

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 23/10/04

View Document

23/10/0323 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information