RE-IMAGINE CIC

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 Application to strike the company off the register

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

16/05/2416 May 2024 Director's details changed for Mr Gerard Anthony Lemos on 2024-05-06

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

16/05/2416 May 2024 Secretary's details changed for Paul James Crane on 2024-05-06

View Document

16/05/2416 May 2024 Director's details changed for Mr Paul James Crane on 2024-05-06

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-16

View Document

29/04/2129 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CRANE / 10/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY LEMOS / 10/06/2020

View Document

17/06/2017 June 2020 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES CRANE / 10/06/2020

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

08/08/198 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1619 May 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 7 BISHAM GARDENS LONDON N6 6DJ

View Document

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 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