Advanced company searchLink opens in new window

IMAGINATION THIRTY FIVE LIMITED

Company number 08858355

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)
04 Mar 2021 MR04 Satisfaction of charge 088583550004 in full
04 Mar 2021 MR04 Satisfaction of charge 088583550001 in full
04 Mar 2021 MR04 Satisfaction of charge 088583550002 in full
01 Mar 2021 MR01 Registration of charge 088583550006, created on 23 February 2021
25 Feb 2021 MR01 Registration of charge 088583550005, created on 23 February 2021
21 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Jul 2019 AA Accounts for a small company made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
25 May 2018 AA Accounts for a small company made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 250,000
22 Feb 2016 AD01 Registered office address changed from 430 Thurmaston Boulevard Leicester LE4 9LE to Copt Oak Barn Ridgefield Business Park Nanpantan Road Copt Oak Loughborough Leicestershire LE12 9YE on 22 February 2016
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
30 May 2015 MR01 Registration of charge 088583550004, created on 18 May 2015
23 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250,000
22 Dec 2014 AD01 Registered office address changed from Pim House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL to 430 Thurmaston Boulevard Leicester LE4 9LE on 22 December 2014
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 250,000
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The purchase by the company of the entire issued share capital of sdi displays LTD be approved 05/03/2014
19 Mar 2014 MR01 Registration of charge 088583550003
12 Mar 2014 MR01 Registration of charge 088583550001
12 Mar 2014 MR01 Registration of charge 088583550002