- Company Overview for IMAGINATIVE STRATEGIES LIMITED (06487176)
- Filing history for IMAGINATIVE STRATEGIES LIMITED (06487176)
- People for IMAGINATIVE STRATEGIES LIMITED (06487176)
- Insolvency for IMAGINATIVE STRATEGIES LIMITED (06487176)
- More for IMAGINATIVE STRATEGIES LIMITED (06487176)
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) |
---|---|---|---|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
21 Sep 2010 | AD01 | Registered office address changed from 5 School Lane Turville Henley-on-Thames Oxfordshire RG9 6QX United Kingdom on 21 September 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from 10 Queens Road Kingsclere Berkshire RG20 5ES England on 21 September 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Karen O'halloran as a director | |
27 Aug 2010 | AP01 | Appointment of Peter William O'halloran as a director | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Karen O'halloran on 25 January 2010 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 35 westgate huddersfield west yorkshire HD1 1NY | |
09 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 10 queens road kingsclere berkshire RG20 5ES | |
06 Feb 2009 | 190 | Location of debenture register | |
06 Feb 2009 | 353 | Location of register of members | |
15 Apr 2008 | 288b | Appointment terminated secretary wheawill & sudworth trustees LIMITED | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 35 westgate huddersfield west yorkshire HD1 1PA | |
18 Mar 2008 | 288b | Appointment terminated director wheawill & sudworth nominees LIMITED | |
18 Mar 2008 | 288a | Director appointed karen o'halloran |