IMAGENTODEVELOPER LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
15/11/2315 November 2023 | Change of details for Mr Neil Charles Chadwick as a person with significant control on 2023-11-14 |
15/11/2315 November 2023 | Change of details for Mr Neil Charles Chadwick as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Change of details for Mr Neil Charles Chadwick as a person with significant control on 2023-11-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/06/234 June 2023 | Total exemption full accounts made up to 2022-10-31 |
22/02/2322 February 2023 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 93 Manor Garth Westfield Avenue Eggborough Goole DN14 0TW on 2023-02-22 |
27/01/2327 January 2023 | Change of details for Martin Steven Simpson as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Director's details changed for Mr Carl Grantley Simpson on 2023-01-27 |
27/01/2327 January 2023 | Change of details for Mr Carl Grantley Simpson as a person with significant control on 2023-01-27 |
15/11/2215 November 2022 | Director's details changed for Mr Martin Steven Simpson on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Mr Carl Simpson on 2022-11-15 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
15/11/2215 November 2022 | Notification of Carl Grantley Simpson as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Notification of Martin Steven Simpson as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Change of details for Martin Steven Simpson as a person with significant control on 2022-11-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-10-31 |
16/12/2116 December 2021 | Registered office address changed from Unit 2, North Point Business Park Selby Road Eggborough Goole North Yorkshire DN14 0JT England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2021-12-16 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SIMPSON / 06/11/2020 |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES CHADWICK / 06/11/2020 |
06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN SIMPSON / 06/11/2020 |
16/10/2016 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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