- Company Overview for IMAGICOM 3 LIMITED (10858693)
- Filing history for IMAGICOM 3 LIMITED (10858693)
- People for IMAGICOM 3 LIMITED (10858693)
- More for IMAGICOM 3 LIMITED (10858693)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Nicholas Jan Wiszowaty on 24 November 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Nicholas Jan Wiszowaty as a person with significant control on 24 November 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Nicholas Jan Wiszowaty on 25 June 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Nicholas Jan Wiszowaty as a person with significant control on 25 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
18 Jul 2019 | AD01 | Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 9 Bonhill Street London EC2A 4DJ on 18 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Agnes Erzsebet Fernandes as a director on 17 July 2019 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Jan Wiszowaty on 1 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mr Nicholas Jan Wiszowaty as a person with significant control on 1 March 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Jan Wiszowaty on 6 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Nicholas Jan Wiszowaty as a person with significant control on 6 February 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
05 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Jan Wiszowaty on 1 February 2018 |