- Company Overview for IMAGINATION THIRTY FIVE LIMITED (08858355)
- Filing history for IMAGINATION THIRTY FIVE LIMITED (08858355)
- People for IMAGINATION THIRTY FIVE LIMITED (08858355)
- Charges for IMAGINATION THIRTY FIVE LIMITED (08858355)
- More for IMAGINATION THIRTY FIVE LIMITED (08858355)
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
|
|
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
|
|
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
|
|
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | MR01 | Registration of charge 088583550003 | |
12 Mar 2014 | MR01 | Registration of charge 088583550001 | |
12 Mar 2014 | MR01 | Registration of charge 088583550002 |