IMAGINE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/06/2524 June 2025 Registered office address changed from Fifth Floor Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL United Kingdom to Fifth Floor Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from Clareville House Fifth Floor 26-27 Oxendon Street London SW1Y 4EL England to Fifth Floor Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL on 2025-06-24

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

07/03/257 March 2025 Change of details for Miss Janee Millicent Bennett as a person with significant control on 2025-03-06

View Document

18/10/2418 October 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Clareville House Fifth Floor 26-27 Oxendon Street London SW1Y 4EL on 2024-10-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Director's details changed for Miss Janee Millicent Bennett on 2021-12-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM FLAT8 92A TOWN CENTRE HATFIELD AL10 0JW ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108566590001

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 5 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT UNITED KINGDOM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

07/07/177 July 2017 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