PLANBOX IMAGINATIK LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from 1 Chancery Lane Chancery Lane First Floor London WC2A 1LF England to 1 Chancery Lane First Floor London WC2A 1LF on 2024-12-18

View Document

14/05/2414 May 2024 Registered office address changed from 22 Great James Street London WC1N 3ES United Kingdom to 1 Chancery Lane Chancery Lane First Floor London WC2A 1LF on 2024-05-14

View Document

01/03/241 March 2024 Appointment of Mr Ralf Pollack as a secretary on 2024-02-22

View Document

01/03/241 March 2024 Termination of appointment of Rudolf Melik as a director on 2024-02-22

View Document

01/03/241 March 2024 Appointment of Mr Ralf Pollack as a director on 2024-02-22

View Document

01/03/241 March 2024 Appointment of Mr Frank Henningsen as a director on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

01/11/231 November 2023 Cessation of Ludwig Melik as a person with significant control on 2019-12-09

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Satisfaction of charge 117253200001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 17/12/20 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117253200001

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDWIG MELIK

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLANBOX INTERNATIONAL, INC.

View Document

30/01/1930 January 2019 CESSATION OF JAMES DOUGLAS STRACHAN GORDON AS A PSC

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED PLANBOX LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED RUDOLF MELIK

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

13/12/1813 December 2018 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