IMAGENTODEVELOPER LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

15/11/2315 November 2023 Change of details for Mr Neil Charles Chadwick as a person with significant control on 2023-11-14

View Document

15/11/2315 November 2023 Change of details for Mr Neil Charles Chadwick as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Neil Charles Chadwick as a person with significant control on 2023-11-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/06/234 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

27/01/2327 January 2023 Change of details for Martin Steven Simpson as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Carl Grantley Simpson on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Carl Grantley Simpson as a person with significant control on 2023-01-27

View Document

15/11/2215 November 2022 Director's details changed for Mr Martin Steven Simpson on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Carl Simpson on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Notification of Carl Grantley Simpson as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Martin Steven Simpson as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Martin Steven Simpson as a person with significant control on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SIMPSON / 06/11/2020

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES CHADWICK / 06/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN SIMPSON / 06/11/2020

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SEGMENT PULSE LIMITED


  • 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