Advanced company searchLink opens in new window

IMGR (UK) LIMITED

Company number 08927461

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)
20 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
03 Dec 2024 AA01 Current accounting period shortened from 30 April 2025 to 31 December 2024
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
08 Mar 2024 CH01 Director's details changed for Mr Paul Dominic Plant on 1 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Jeremy Peter Godfrey on 1 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
13 Nov 2023 PSC05 Change of details for Wisebuddah Jingles & Music Imaging Limited as a person with significant control on 16 September 2023
19 Sep 2023 AD01 Registered office address changed from 27 Stockwood Business Park Redditch B96 6SX England to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 19 September 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
06 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
13 Jan 2020 TM01 Termination of appointment of Steve Christopher Pigott as a director on 10 January 2020
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Nov 2019 CH01 Director's details changed for Mr Paul Dominic Plant on 29 November 2019
29 Nov 2019 CH01 Director's details changed for Steve Christopher Pigott on 29 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Jeremy Peter Godfrey on 29 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Mark Goodier on 29 November 2019
29 Nov 2019 PSC05 Change of details for Wisebuddah Jingles & Music Imaging Limited as a person with significant control on 29 November 2019
07 Nov 2019 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 27 Stockwood Business Park Redditch B96 6SX on 7 November 2019
21 Oct 2019 PSC05 Change of details for a person with significant control
18 Oct 2019 CH01 Director's details changed for Steve Christopher Pigott on 18 October 2019