IMAGINARY PURSUITS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Registered office address changed from 7 Salamander Court York Way London London N79LG United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-12

View Document

07/07/257 July 2025 Registered office address changed from , 840 Ibis Court Centre Park Warrington, Cheshire, WA1 1RL, United Kingdom to 7 Salamander Court York Way London London N79LG on 2025-07-07

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/03/212 March 2021 Registered office address changed from , 840 Ibis Court Centre Park, Warrington, WA1 1RL, England to 7 Salamander Court York Way London London N79LG on 2021-03-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 Registered office address changed from , Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, BH12 1JY, United Kingdom to 7 Salamander Court York Way London London N79LG on 2020-12-07

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JO-ANN APRILEEN ALEXANDER / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 2ND FLOOR 1 HOLBEIN PLACE LONDON SW1W 8NS ENGLAND

View Document

15/08/1815 August 2018 Registered office address changed from , Sloane Square House 2nd Floor, 1 Holbein Place, London, SW1W 8NS, England to 7 Salamander Court York Way London London N79LG on 2018-08-15

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JO-ANN APRILEEN ALEXANDER / 10/04/2017

View Document

10/04/1710 April 2017 Director's details changed for Ms Jo-Ann Aprileen Alexander on 2017-04-10

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 1.20 THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ UNITED KINGDOM

View Document

17/03/1617 March 2016 Registered office address changed from , Unit 1.20 the Plaza 535 Kings Road, London, SW10 0SZ, United Kingdom to 7 Salamander Court York Way London London N79LG on 2016-03-17

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JO-ANN ALEXANDER / 01/03/2016

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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