IMAGINEER DEVELOPMENT UK CIC

Company Documents

DateDescription
19/03/2519 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

07/06/247 June 2024 Registered office address changed from Sowerby Bridge Fire & Water Hollins Mill Lane Sowerby Bridge HX6 2QG England to C/O Mtm 3rd Floor 82 King Street C/O Mum 3rd Floor, 82 King Street Manchester M2 4WQ on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mrs Elizabeth Anne Leach on 2022-10-28

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/10/1423 October 2014 08/10/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM BOYES

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR NICHOLAS PETER BEANLAND

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
ELSIE WHITELEY INNOVATION CENTRE HOPWOOD LANE
HALIFAX
WEST YORKSHIRE
HX1 5ER

View Document

11/11/1311 November 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE LEACH / 11/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BOYES / 11/10/2013

View Document

11/10/1311 October 2013 08/10/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED JONATHAN LEWIS MILNER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARKINGS

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED NICHOLAS JAMES MARKINGS

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED ADAM BOYES

View Document

08/10/128 October 2012 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