THE IMAGINATION FACTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-21 with no updates |
09/04/259 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Resolutions |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
10/10/2410 October 2024 | Confirmation statement made on 2024-07-21 with no updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
29/07/2429 July 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-06-30 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/04/2312 April 2023 | Notification of Alastair Burton as a person with significant control on 2023-04-06 |
20/12/2220 December 2022 | Termination of appointment of Adrian Mark Hester as a director on 2022-12-16 |
08/12/228 December 2022 | Termination of appointment of Roger Graham Gray as a director on 2022-12-02 |
08/12/228 December 2022 | Appointment of Mr Alastair Austin Burton as a director on 2022-12-05 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-07 with updates |
14/11/2214 November 2022 | Change of details for Mr Julian Francis Ralph Swan as a person with significant control on 2022-09-01 |
14/11/2214 November 2022 | Director's details changed for Mr Julian Francis Ralph Swan on 2022-09-01 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Change of details for Mr Julian Francis Ralph Swan as a person with significant control on 2021-11-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 38 LAWRENCE ROAD LONDON W5 4XH |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN SWAN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
03/10/173 October 2017 | DIRECTOR APPOINTED MR ROGER GRAHAM GRAY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
26/07/1526 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
08/07/158 July 2015 | DIRECTOR APPOINTED MR ADRIAN MARK HESTER |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART PALLANT |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE ASHWORTH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HESTER |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
24/03/1324 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
01/07/101 July 2010 | SECRETARY APPOINTED MR JULIAN FRANCIS RALPH SWAN |
30/06/1030 June 2010 | DIRECTOR APPOINTED MR JULIAN FRANCIS RALPH SWAN |
30/06/1030 June 2010 | DIRECTOR APPOINTED MR STUART JAMES PALLANT |
30/06/1030 June 2010 | DIRECTOR APPOINTED MR ADRIAN MARK HESTER |
30/06/1030 June 2010 | DIRECTOR APPOINTED MISS CHARLIE ASHWORTH |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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