THE IMAGINATION GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mr Gary John Withers as a person with significant control on 2016-04-06

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

02/09/242 September 2024 Termination of appointment of Philomena Theresa Gray as a director on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Julian Rupert Baker as a director on 2024-08-31

View Document

29/08/2429 August 2024 Termination of appointment of Robert Frederick King as a secretary on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Henry Peter Kennedy as a secretary on 2024-08-29

View Document

20/08/2420 August 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

20/08/2420 August 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

12/02/2412 February 2024 Purchase of own shares.

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2023-11-16

View Document

26/01/2426 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Cancellation of shares. Statement of capital on 2023-08-25

View Document

26/09/2326 September 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Director's details changed for Mr Henry Peter Kennedy on 2022-09-30

View Document

28/04/2228 April 2022 Change of share class name or designation

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

20/01/2220 January 2022 Consolidation of shares on 2022-01-17

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-08-31

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

14/12/2114 December 2021 Particulars of variation of rights attached to shares

View Document

08/11/218 November 2021 Appointment of Ms Philomena Theresa Gray as a director on 2021-11-02

View Document

08/11/218 November 2021 Appointment of Mr Thomas Robert Gray as a director on 2021-11-02

View Document

08/11/218 November 2021 Appointment of Mr Julian Rupert Baker as a director on 2021-11-02

View Document

09/08/219 August 2021 Sub-division of shares on 2021-06-30

View Document

19/07/2119 July 2021 Change of share class name or designation

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Particulars of variation of rights attached to shares

View Document

21/06/2121 June 2021 Termination of appointment of Robert Frederick King as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Richard Michael Adams as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Paul Christopher Mackay as a director on 2021-06-21

View Document

07/05/207 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR MATTHEW MURPHY

View Document

08/10/198 October 2019 CONSOLIDATION 18/09/19

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR HENRY PETER KENNEDY

View Document

19/07/1919 July 2019 CONSOLIDATION 22/05/19

View Document

10/06/1910 June 2019 CONSOLIDATION 08/05/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 CONSOLIDATION 12/02/19

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

26/11/1826 November 2018 CONSOLIDATION 07/11/18

View Document

12/09/1812 September 2018 CONSOLIDATION 20/08/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

12/10/1712 October 2017 SUB-DIVISION 20/09/17

View Document

11/10/1711 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1714 June 2017 ADOPT ARTICLES 25/05/2017

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROADLEY

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SCOTT PARKINSON REID / 22/03/2017

View Document

22/02/1722 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GIRLING

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013856130009

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013856130008

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013856130007

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SUB-DIVISION 22/03/16

View Document

12/04/1612 April 2016 SUB-DIVISION 22/03/16

View Document

04/04/164 April 2016 ADOPT ARTICLES 22/03/2016

View Document

04/03/164 March 2016 CONSOLIDATION 07/10/15

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SCOTT PARKINSON REID / 09/01/2016

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT

View Document

22/04/1522 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SCOTT PARKINSON REID / 17/01/2015

View Document

18/07/1418 July 2014 ADOPT ARTICLES 02/07/2014

View Document

18/07/1418 July 2014 SUB-DIVISION 02/07/14

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE BARRETT / 15/07/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE BARRETT / 18/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GIRLING / 17/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE BARRETT / 17/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WITHERS / 11/06/2014

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK KING / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN BROADLEY / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK KING / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL ADAMS / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SCOTT PARKINSON REID / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MACKAY / 11/06/2014

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDUARDO BRANIFF

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SCOTT PARKINSON REID / 01/02/2014

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCOTT PARKINSON REID / 31/01/2012

View Document

25/01/1225 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BRUXNER-RANDALL / 29/11/2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED PATRICK SCOTT PARKINSON REID

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED EDUARDO ANTONIO BRANIFF

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MARK TERENCE BARRETT

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDUARDO BRANIFF

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BRUXNER-RANDALL / 01/03/2011

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GIRLING / 01/06/2010

View Document

28/05/1028 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO ANTONIO BRANIFF / 30/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ERNEST BANKS

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

11/08/0811 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO BRANIFF / 10/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BROADLEY / 10/04/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/03/0820 March 2008 CONVE

View Document

03/07/073 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/051 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

26/06/0226 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED THE IMAGINATION GROUP LTD. CERTIFICATE ISSUED ON 26/06/02

View Document

26/06/0226 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS; AMEND

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 ALTER ARTICLES 06/10/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 ALTER ARTICLES 10/08/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/992 December 1999 ADOPTARTICLES02/11/99

View Document

21/06/9921 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

18/08/9718 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

28/04/9528 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 COMPANY NAME CHANGED IMAGINATION LIMITED CERTIFICATE ISSUED ON 06/03/95

View Document

03/03/953 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 30/03/92; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 £ IC 372997/371846 26/04/91 £ SR 1151@1=1151

View Document

07/05/917 May 1991 1151 £1 (£43772) 26/04/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 £346231 15/03/90

View Document

26/03/9026 March 1990 £ NC 29754/454368 15/03/90

View Document

20/03/9020 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 17 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/03/8929 March 1989 £ SR 1500@1

View Document

14/02/8914 February 1989 180189

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/88

View Document

27/09/8827 September 1988 NC DEC ALREADY ADJUSTED 04/08/88

View Document

27/09/8827 September 1988 £ NC 129754/29754

View Document

27/09/8827 September 1988 £ NC 129191/129754

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 ANNUAL RETURN MADE UP TO 30/03/87

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

22/01/8022 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/80

View Document

24/08/7824 August 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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