IMAGINATION COMMERCIAL HOLDINGS LIMITED
Company number 03292684
- Company Overview for IMAGINATION COMMERCIAL HOLDINGS LIMITED (03292684)
- Filing history for IMAGINATION COMMERCIAL HOLDINGS LIMITED (03292684)
- People for IMAGINATION COMMERCIAL HOLDINGS LIMITED (03292684)
- Charges for IMAGINATION COMMERCIAL HOLDINGS LIMITED (03292684)
- More for IMAGINATION COMMERCIAL HOLDINGS LIMITED (03292684)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
24 Apr 2024 | CERTNM |
Company name changed the nu-staff group LIMITED\certificate issued on 24/04/24
|
|
05 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
15 Jan 2024 | PSC05 | Change of details for Earlford Ltd as a person with significant control on 1 November 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
19 Jul 2022 | TM01 | Termination of appointment of Brian John Scriven as a director on 5 July 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Brett John Scriven as a director on 23 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mrs Alaina Diane Scriven-Risbey as a director on 23 June 2022 | |
23 Jun 2022 | TM02 | Termination of appointment of Pauline Janet Webb as a secretary on 23 June 2022 | |
23 Jun 2022 | AP03 | Appointment of Mrs Alaina Diane Scriven-Risbey as a secretary on 23 June 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2022 | MR04 | Satisfaction of charge 4 in full | |
06 Jan 2022 | AD01 | Registered office address changed from Towngate Chambers 18a Moor Street Chepstow Monmouthshire NP16 5DB to Imagination House Station Road Chepstow NP16 5PB on 6 January 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2021 | MR01 | Registration of charge 032926840006, created on 25 June 2021 | |
01 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
01 Jan 2019 | TM01 | Termination of appointment of Michael Charles Walker as a director on 4 December 2018 |