IMAGINE PLUS GROUP LTD

Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Pratick Chandrakant Thakrar on 2025-03-14

View Document

20/03/2520 March 2025 Director's details changed for Mr Pratick Chandrakant Thakrar on 2025-03-14

View Document

20/03/2520 March 2025 Director's details changed for Mr Pratick Chandrakant Thakrar on 2025-03-14

View Document

20/03/2520 March 2025 Director's details changed for Mr Pratick Chandrakant Thakrar on 2025-03-14

View Document

20/03/2520 March 2025 Director's details changed for Mr Pratick Chandrakant Thakrar on 2025-03-12

View Document

19/03/2519 March 2025 Director's details changed for Mrs Carin Lovisa Christina Thakrar on 2025-03-14

View Document

26/02/2526 February 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Grainger Road Isleworth TW7 6PQ on 2025-02-26

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

07/02/227 February 2022 Cessation of Rakesh Chandrakant Thakrar as a person with significant control on 2021-12-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARIN THAKRAR / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CARIN THAKRAR / 17/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 7 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAKESH CHANDRAKANT THAKRAR / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATICK THAKRAR / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARIN THAKRAR / 13/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM ELIZABETH HOUSE YORK ROAD LONDON SE1 7NQ

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 RE-SUB DIV 22/03/2019

View Document

11/04/1911 April 2019 SUB-DIVISION 22/03/19

View Document

20/03/1920 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAKESH THAKRAR

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071432300001

View Document

10/04/1810 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS CARIN THAKRAR

View Document

21/12/1621 December 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

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR RAKESH CHANDRAKANT THAKRAR

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071432300001

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/11/1428 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

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATICK THAKRAR / 14/02/2014

View Document

04/03/144 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ ENGLAND

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/02/1318 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATICK THAKRAR / 23/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED IMAGINE WORLDWIDE LTD CERTIFICATE ISSUED ON 23/02/12

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

10/02/1110 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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