Advanced company searchLink opens in new window

IMRG LIMITED

Company number 08487468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
05 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
05 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
05 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Apr 2024 CH01 Director's details changed for Mr Justin Gregory Opie on 24 April 2024
25 Apr 2024 CH01 Director's details changed for Ms Suzanne Jane King on 24 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Graeme Scott Mckenzie Howe on 24 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 24 April 2024
18 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
18 Apr 2024 CH01 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 17 March 2024
11 Mar 2024 AD01 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024
10 Nov 2023 PSC05 Change of details for Closerstill Acquisitions Limited as a person with significant control on 20 October 2023
01 Nov 2023 SH08 Change of share class name or designation
01 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2023 AP01 Appointment of Ms Suzanne Jane King as a director on 20 October 2023
24 Oct 2023 AP01 Appointment of Mr Gareth Gordon Thompson Bowhill as a director on 20 October 2023
24 Oct 2023 AP01 Appointment of Samantha Starr as a director on 20 October 2023
24 Oct 2023 PSC02 Notification of Closerstill Acquisitions Limited as a person with significant control on 20 October 2023
24 Oct 2023 PSC07 Cessation of Graeme Scott Mckenzie Howe as a person with significant control on 20 October 2023
24 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
24 Oct 2023 PSC07 Cessation of Justin Gregory Opie as a person with significant control on 20 October 2023
24 Oct 2023 AD01 Registered office address changed from Marlborough House 10 Earlham Street London WC2H 9LN England to Exhibition House Addison Bridge Place London W14 8XP on 24 October 2023
18 Oct 2023 SH19 Statement of capital on 18 October 2023
  • GBP 1,000
18 Oct 2023 SH20 Statement by Directors