- 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) |
---|---|---|---|
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
|
|
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
|
|
10 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-10
|