IMAGINARY ROOTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegister inspection address has been changed from Flat 8 Hill House Hill House Mews Bromley BR2 0DE England to 24 Longdene Road Haslemere GU27 2PQ

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

17/07/2417 July 2024 Change of details for Mr James Stuart Griffin as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr James Stuart Griffin on 2024-07-17

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

22/07/1722 July 2017 SAIL ADDRESS CHANGED FROM: 78 GARFIELD ROAD LONDON SW19 8SB ENGLAND

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIFFIN / 28/02/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 14 LYNMOUTH CLOSE WALSALL WS9 0JR

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/07/1427 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 SAIL ADDRESS CHANGED FROM: 12 SELHURST CLOSE LONDON SW19 6AZ UNITED KINGDOM

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIFFIN / 22/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/10/126 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

07/01/127 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 SAIL ADDRESS CHANGED FROM: THE COURTYARD APARTMENT 1 BINSWOOD AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5SE UNITED KINGDOM

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIFFIN / 01/07/2011

View Document

07/08/117 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIFFIN / 03/10/2009

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 162 BEANFIELD AVENUE GREEN LANE COVENTRY WEST MIDLANDS CV3 6NX UNITED KINGDOM

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIFFIN / 01/04/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 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