Advanced company searchLink opens in new window

IMAGICOM 3 LIMITED

Company number 10858693

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)
28 Feb 2018 CH01 Director's details changed for Ms Renee Jamieson on 1 February 2018
28 Feb 2018 PSC04 Change of details for Ms Renee Jamieson as a person with significant control on 1 February 2018
28 Feb 2018 CH01 Director's details changed for Ms Agnes Erzsebet Fernandes on 1 February 2018
28 Feb 2018 PSC04 Change of details for Ms Agnes Erzsebet Fernandes as a person with significant control on 1 February 2018
28 Feb 2018 PSC04 Change of details for Mr Nicholas Jan Wiszowaty as a person with significant control on 1 February 2018
21 Aug 2017 AD01 Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to 54 st. James Street Liverpool L1 0AB on 21 August 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
03 Aug 2017 PSC01 Notification of Nicholas Jan Wiszowaty as a person with significant control on 11 July 2017
03 Aug 2017 PSC04 Change of details for Ms Renee Jamieson as a person with significant control on 11 July 2017
03 Aug 2017 PSC04 Change of details for Ms Agnes Erzsebet Fernandes as a person with significant control on 11 July 2017
03 Aug 2017 AP01 Appointment of Mr Nicholas Jan Wiszowaty as a director on 12 July 2017
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 100
10 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-10
  • GBP 70