IMAGINE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 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 |
| 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 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 07/03/257 March 2025 | Change of details for Miss Janee Millicent Bennett as a person with significant control on 2025-03-06 |
| 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 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 02/03/222 March 2022 | Director's details changed for Miss Janee Millicent Bennett on 2021-12-08 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/04/2026 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM FLAT8 92A TOWN CENTRE HATFIELD AL10 0JW ENGLAND |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108566590001 |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 5 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT UNITED KINGDOM |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
| 07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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