Download leads from Nexok and grow your business. Find out more

Imago Holdings Limited

Documents

Total Documents211
Total Pages2,302

Filing History

15 October 2020Group of companies' accounts made up to 31 December 2019
8 October 2020Confirmation statement made on 26 August 2020 with no updates
7 February 2020Satisfaction of charge 027479340005 in full
9 October 2019Group of companies' accounts made up to 31 December 2018
6 September 2019Confirmation statement made on 26 August 2019 with no updates
4 March 2019Appointment of Mr David Michael Whiting as a director on 3 December 2018
17 January 2019Director's details changed for Kee Chuan Ng on 17 January 2019
12 November 2018Registration of charge 027479340005, created on 7 November 2018
3 October 2018Appointment of Mr David Michael Whiting as a secretary on 27 September 2018
2 October 2018Group of companies' accounts made up to 31 December 2017
24 September 2018Confirmation statement made on 26 August 2018 with no updates
27 November 2017Group of companies' accounts made up to 31 December 2016
27 November 2017Group of companies' accounts made up to 31 December 2016
4 September 2017Confirmation statement made on 26 August 2017 with no updates
4 September 2017Confirmation statement made on 26 August 2017 with no updates
9 March 2017Termination of appointment of Erik Martin Pordes as a director on 6 March 2017
9 March 2017Termination of appointment of Erik Martin Pordes as a director on 6 March 2017
5 October 2016Group of companies' accounts made up to 31 December 2015
5 October 2016Group of companies' accounts made up to 31 December 2015
26 August 2016Termination of appointment of David Matthew Finch as a director on 26 August 2016
26 August 2016Termination of appointment of David Matthew Finch as a director on 26 August 2016
26 August 2016Confirmation statement made on 26 August 2016 with updates
26 August 2016Confirmation statement made on 26 August 2016 with updates
4 July 2016Termination of appointment of Richard George Hayes as a director on 2 June 2016
4 July 2016Termination of appointment of Richard George Hayes as a director on 2 June 2016
8 April 2016Termination of appointment of James Rodney Allpass as a director on 8 April 2016
8 April 2016Termination of appointment of James Rodney Allpass as a secretary on 8 April 2016
8 April 2016Termination of appointment of James Rodney Allpass as a director on 8 April 2016
8 April 2016Termination of appointment of James Rodney Allpass as a secretary on 8 April 2016
12 January 2016Appointment of Mr David Matthew Finch as a director on 4 January 2016
12 January 2016Appointment of Mr David Matthew Finch as a director on 4 January 2016
1 October 2015Group of companies' accounts made up to 31 December 2014
1 October 2015Group of companies' accounts made up to 31 December 2014
22 September 2015Secretary's details changed for James Rodney Allpass on 1 September 2015
22 September 2015Director's details changed for Kee Chuan Ng on 1 September 2015
22 September 2015Director's details changed for Erik Martin Pordes on 1 September 2015
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,708
22 September 2015Director's details changed for Kee Chuan Ng on 1 September 2015
22 September 2015Director's details changed for James Rodney Allpass on 1 September 2015
22 September 2015Director's details changed for How Dig Kendrick Cheung on 1 September 2015
22 September 2015Secretary's details changed for James Rodney Allpass on 1 September 2015
22 September 2015Director's details changed for James Rodney Allpass on 1 September 2015
22 September 2015Director's details changed for How Dig Kendrick Cheung on 1 September 2015
22 September 2015Director's details changed for Richard George Hayes on 1 September 2015
22 September 2015Secretary's details changed for James Rodney Allpass on 1 September 2015
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,708
22 September 2015Director's details changed for Richard George Hayes on 1 September 2015
22 September 2015Director's details changed for Erik Martin Pordes on 1 September 2015
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
30 March 2015Registration of charge 027479340004, created on 20 March 2015
30 March 2015Registration of charge 027479340004, created on 20 March 2015
28 March 2015Satisfaction of charge 3 in full
28 March 2015Satisfaction of charge 3 in full
22 October 2014Auditor's resignation
22 October 2014Auditor's resignation
7 October 2014Group of companies' accounts made up to 31 December 2013
7 October 2014Group of companies' accounts made up to 31 December 2013
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4,708
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4,708
15 August 2014Termination of appointment of Cherry Jaquet as a director on 31 July 2014
15 August 2014Termination of appointment of Cherry Jaquet as a director on 31 July 2014
11 December 2013Appointment of Mr Simon Alexei Rosenheim as a director
11 December 2013Appointment of Mr Simon Alexei Rosenheim as a director
11 December 2013Appointment of Howard Musk as a director
11 December 2013Appointment of Howard Musk as a director
10 December 2013Termination of appointment of Joseph Braff as a director
10 December 2013Termination of appointment of Joseph Braff as a director
4 October 2013Group of companies' accounts made up to 31 December 2012
4 October 2013Group of companies' accounts made up to 31 December 2012
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,708
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,708
6 September 2013Termination of appointment of Colin Risk as a director
6 September 2013Termination of appointment of Colin Risk as a director
2 October 2012Group of companies' accounts made up to 31 December 2011
2 October 2012Group of companies' accounts made up to 31 December 2011
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
3 October 2011Group of companies' accounts made up to 31 December 2010
3 October 2011Group of companies' accounts made up to 31 December 2010
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
12 October 2010Director's details changed for Joseph Eric Braff on 1 January 2010
12 October 2010Director's details changed for Richard George Hayes on 1 January 2010
12 October 2010Director's details changed for Kee Chuan Ng on 1 January 2010
12 October 2010Director's details changed for Richard George Hayes on 1 January 2010
12 October 2010Director's details changed for Kee Chuan Ng on 1 January 2010
12 October 2010Director's details changed for Kee Chuan Ng on 1 January 2010
12 October 2010Director's details changed for How Dig Kendrick Cheung on 1 January 2010
12 October 2010Director's details changed for Joseph Eric Braff on 1 January 2010
12 October 2010Director's details changed for How Dig Kendrick Cheung on 1 January 2010
12 October 2010Director's details changed for Richard George Hayes on 1 January 2010
12 October 2010Director's details changed for Erik Martin Pordes on 1 January 2010
12 October 2010Director's details changed for How Dig Kendrick Cheung on 1 January 2010
12 October 2010Director's details changed for Erik Martin Pordes on 1 January 2010
12 October 2010Director's details changed for Joseph Eric Braff on 1 January 2010
12 October 2010Director's details changed for Erik Martin Pordes on 1 January 2010
2 October 2010Group of companies' accounts made up to 31 December 2009
2 October 2010Group of companies' accounts made up to 31 December 2009
15 January 2010Particulars of a mortgage or charge / charge no: 3
15 January 2010Particulars of a mortgage or charge / charge no: 3
5 November 2009Group of companies' accounts made up to 31 December 2008
5 November 2009Group of companies' accounts made up to 31 December 2008
22 September 2009Return made up to 16/09/09; full list of members
22 September 2009Return made up to 16/09/09; full list of members
22 September 2009Director's change of particulars / richard hayes / 01/09/2009
22 September 2009Director's change of particulars / richard hayes / 01/09/2009
14 October 2008Return made up to 16/09/08; full list of members
14 October 2008Return made up to 16/09/08; full list of members
18 August 2008Group of companies' accounts made up to 31 December 2007
18 August 2008Group of companies' accounts made up to 31 December 2007
23 September 2007Group of companies' accounts made up to 31 December 2006
23 September 2007Group of companies' accounts made up to 31 December 2006
20 September 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
20 September 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
18 May 2007Secretary resigned
18 May 2007Secretary resigned
18 May 2007New secretary appointed
18 May 2007New secretary appointed
11 March 2007Director resigned
11 March 2007Director resigned
10 November 2006Return made up to 16/09/06; full list of members
10 November 2006Return made up to 16/09/06; full list of members
30 October 2006Group of companies' accounts made up to 31 December 2005
30 October 2006Group of companies' accounts made up to 31 December 2005
19 June 2006New director appointed
19 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
31 May 2006Declaration of satisfaction of mortgage/charge
31 May 2006Declaration of satisfaction of mortgage/charge
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2006Statement of affairs
25 May 2006Nc inc already adjusted 08/05/06
25 May 2006Nc inc already adjusted 08/05/06
25 May 2006Ad 08/05/06--------- £ si 708@1=708 £ ic 4000/4708
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2006Ad 08/05/06--------- £ si 708@1=708 £ ic 4000/4708
25 May 2006Statement of affairs
26 April 2006Company name changed imago investments LIMITED\certificate issued on 26/04/06
26 April 2006Company name changed imago investments LIMITED\certificate issued on 26/04/06
20 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05
20 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05
10 January 2006Group of companies' accounts made up to 31 March 2005
10 January 2006Group of companies' accounts made up to 31 March 2005
20 October 2005Return made up to 16/09/05; full list of members
20 October 2005Return made up to 16/09/05; full list of members
6 October 2004Return made up to 16/09/04; full list of members
6 October 2004Return made up to 16/09/04; full list of members
2 September 2004Group of companies' accounts made up to 31 March 2004
2 September 2004Group of companies' accounts made up to 31 March 2004
13 February 2004Group of companies' accounts made up to 31 March 2003
13 February 2004Group of companies' accounts made up to 31 March 2003
1 October 2003Return made up to 16/09/03; full list of members
1 October 2003Return made up to 16/09/03; full list of members
12 February 2003Group of companies' accounts made up to 31 March 2002
12 February 2003Group of companies' accounts made up to 31 March 2002
8 October 2002Return made up to 16/09/02; full list of members
8 October 2002Return made up to 16/09/02; full list of members
14 December 2001Group of companies' accounts made up to 31 March 2001
14 December 2001Group of companies' accounts made up to 31 March 2001
25 September 2001Return made up to 16/09/01; full list of members
25 September 2001Return made up to 16/09/01; full list of members
12 January 2001Full group accounts made up to 31 March 2000
12 January 2001Full group accounts made up to 31 March 2000
15 November 2000Return made up to 16/09/00; full list of members
15 November 2000Return made up to 16/09/00; full list of members
20 October 2000Registered office changed on 20/10/00 from: station yard thame oxfordshire OX9 3UH
20 October 2000Registered office changed on 20/10/00 from: station yard thame oxfordshire OX9 3UH
24 January 2000Particulars of mortgage/charge
24 January 2000Particulars of mortgage/charge
13 December 1999Full group accounts made up to 31 March 1999
13 December 1999Full group accounts made up to 31 March 1999
2 December 1999Particulars of mortgage/charge
2 December 1999Particulars of mortgage/charge
13 October 1999Return made up to 16/09/99; full list of members
13 October 1999Return made up to 16/09/99; full list of members
27 October 1998Return made up to 16/09/98; no change of members
27 October 1998Return made up to 16/09/98; no change of members
13 October 1998Full group accounts made up to 31 March 1998
13 October 1998Full group accounts made up to 31 March 1998
2 February 1998Full group accounts made up to 31 March 1997
2 February 1998Full group accounts made up to 31 March 1997
15 October 1997Return made up to 16/09/97; no change of members
15 October 1997Return made up to 16/09/97; no change of members
26 January 1997Full group accounts made up to 31 March 1996
26 January 1997Full group accounts made up to 31 March 1996
4 November 1996Return made up to 16/09/96; full list of members
4 November 1996Return made up to 16/09/96; full list of members
11 October 1995Return made up to 16/09/95; no change of members
11 October 1995Return made up to 16/09/95; no change of members
10 October 1995Full group accounts made up to 31 March 1995
10 October 1995Full group accounts made up to 31 March 1995
28 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 February 1993Company name changed law 489 LIMITED\certificate issued on 26/02/93
25 February 1993Company name changed law 489 LIMITED\certificate issued on 26/02/93
16 September 1992Incorporation
16 September 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed