- Company Overview for IMAGINAR LIMITED (06111370)
- Filing history for IMAGINAR LIMITED (06111370)
- People for IMAGINAR LIMITED (06111370)
- More for IMAGINAR LIMITED (06111370)
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) |
---|---|---|---|
18 Jun 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
01 Dec 2022 | AP01 | Appointment of Mr Gary Foster as a director on 29 November 2022 | |
07 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
11 Jun 2021 | AD01 | Registered office address changed from , C/O Gf & Co 1 the Links, Herne Bay, Kent, CT6 7GQ, England to C/O Gf & Co, Neptune Hub Wimereux Square, William Street Herne Bay Kent CT6 5NX on 11 June 2021 | |
26 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | AD01 | Registered office address changed from , C/O Gf & Co, Regus House Victory Way, Admirals Park, Crossways, Dartford, Kent, DA2 6QD to C/O Gf & Co, Neptune Hub Wimereux Square, William Street Herne Bay Kent CT6 5NX on 26 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Richard Watkins on 16 September 2014 |