IMAGINATION TECHNOLOGIES GROUP LIMITED
Company number 02920061
- Company Overview for IMAGINATION TECHNOLOGIES GROUP LIMITED (02920061)
- Filing history for IMAGINATION TECHNOLOGIES GROUP LIMITED (02920061)
- People for IMAGINATION TECHNOLOGIES GROUP LIMITED (02920061)
- Charges for IMAGINATION TECHNOLOGIES GROUP LIMITED (02920061)
- More for IMAGINATION TECHNOLOGIES GROUP LIMITED (02920061)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2017 | TM02 | Termination of appointment of Ruth Margaret Orpwood as a secretary on 12 January 2017 | |
31 Jan 2017 | AP03 | Appointment of Mrs Emma Ann Reid as a secretary on 13 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Peter John Hill as a director on 1 January 2017 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
01 Dec 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
15 Nov 2016 | AP03 | Appointment of Ms Ruth Margaret Orpwood as a secretary on 3 October 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Guy Millward as a secretary on 3 October 2016 | |
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 July 2016
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 May 2016
|
|
17 Aug 2016 | TM01 | Termination of appointment of Ian Robin Pearson as a director on 31 May 2016 | |
30 Jun 2016 | AP03 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 | |
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|
|
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
20 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
12 May 2016 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
13 Apr 2016 | CH01 | Director's details changed for Andrew Heath on 8 February 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|