PROPERTY MATTERS INVESTMENT EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

02/09/252 September 2025 NewChange of details for Imaginative Property Group Ltd as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewNotification of Michal Swiatek as a person with significant control on 2017-09-04

View Document

01/09/251 September 2025 NewChange of details for Imaginative Property Group Ltd as a person with significant control on 2025-09-01

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Director's details changed for Steven James Corner on 2024-10-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

05/09/235 September 2023 Registered office address changed from 4th Floor Park Gate, 161-163 Preston Road, Brighton BN1 6AF United Kingdom to 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2023-09-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM APARTMENT 4, REGENTS CANAL HOUSE 626 COMMERCIAL ROAD LONDON E14 7HS ENGLAND

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / IMAGINATIVE PROPERTY GROUP LTD / 18/06/2019

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 68 JAMES STREET CARDIFF CF10 5EZ UNITED KINGDOM

View Document

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

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

22/05/1822 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

04/09/174 September 2017 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