Advanced company searchLink opens in new window

IMAGINATION PRESCHOOL AND NURSERY LTD

Company number 11182612

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)
02 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
02 Mar 2024 AD01 Registered office address changed from 86-88 Inner Park Road London SW19 6DA England to 7 st. Josephs Street London SW8 4EN on 2 March 2024
09 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
20 Jul 2023 CH01 Director's details changed for Mrs Ayodeji Claudia Bernard on 15 July 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 100
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 May 2021 SH06 Cancellation of shares. Statement of capital on 16 March 2021
  • GBP 80
27 Apr 2021 SH03 Purchase of own shares.
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 100
23 Apr 2021 MA Memorandum and Articles of Association
23 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 AP01 Appointment of Mr Lee Blyth as a director on 6 April 2021
12 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
12 Mar 2021 PSC04 Change of details for Mrs Ayodeji Claudia Bernard as a person with significant control on 12 March 2021
11 Mar 2021 CH01 Director's details changed for Mrs Nicole Collette Blyth on 11 March 2021
11 Mar 2021 PSC04 Change of details for Mrs Nicole Collette Blyth as a person with significant control on 11 March 2021
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
11 Sep 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jun 2019 AD01 Registered office address changed from 10 Coppice Close London SW20 9AS England to 86-88 Inner Park Road London SW19 6DA on 10 June 2019