IMAGEMATIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-10-24 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM NO 14 HALL GREEN LANE HUTTON BRENTWOOD ESSEX CM13 2RA

View Document

06/03/136 March 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIAAN MAREE / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR RYKIE-MARIE MAREE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

20/08/0120 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 16-18 WOODFORD ROAD LONDON E7 0HA

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 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