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

Imaginatives Group Limited

Documents

Total Documents43
Total Pages131

Filing History

7 November 2023Confirmation statement made on 25 October 2023 with no updates
20 October 2023Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 October 2023
26 September 2023Termination of appointment of Peter John Coward as a director on 25 September 2023
26 September 2023Termination of appointment of John Ronald Kerr Glen as a director on 25 September 2023
28 June 2023Micro company accounts made up to 30 June 2022
25 October 2022Confirmation statement made on 25 October 2022 with no updates
13 September 2022Micro company accounts made up to 30 June 2021
25 October 2021Confirmation statement made on 25 October 2021 with updates
30 June 2021Total exemption full accounts made up to 30 June 2020
3 February 2021Confirmation statement made on 19 November 2020 with no updates
7 May 2020Confirmation statement made on 19 November 2019 with no updates
31 March 2020Total exemption full accounts made up to 30 June 2019
19 November 2019Director's details changed for Mr Paul Booth on 19 November 2019
19 November 2019Director's details changed for Mr John Ronald Kerr Glen on 19 November 2019
19 November 2019Director's details changed for Sir Christopher Richard Watkin Edwards on 19 November 2019
19 November 2019Registered office address changed from Anick House Anick Hexham Northumberland NE46 4LW United Kingdom to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 November 2019
18 November 2019Previous accounting period extended from 28 February 2019 to 30 June 2019
30 August 2019Appointment of Mr Peter John Coward as a director on 20 August 2019
29 August 2019Confirmation statement made on 29 August 2019 with updates
27 August 2019Confirmation statement made on 27 August 2019 with updates
23 May 2019Confirmation statement made on 2 April 2019 with no updates
27 March 2019Confirmation statement made on 27 March 2019 with updates
27 March 2019Appointment of Mr John Ronald Kerr Glen as a director on 26 March 2019
26 March 2019Confirmation statement made on 9 February 2019 with no updates
26 March 2019Appointment of Mr Paul Booth as a director on 26 March 2019
26 March 2019Appointment of Sir Christopher Richard Watkin Edwards as a director on 26 March 2019
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
30 January 2019Compulsory strike-off action has been discontinued
29 January 2019First Gazette notice for compulsory strike-off
26 January 2019Accounts for a dormant company made up to 28 February 2018
15 May 2018Compulsory strike-off action has been discontinued
14 May 2018Confirmation statement made on 9 February 2018 with no updates
8 May 2018First Gazette notice for compulsory strike-off
25 October 2017Accounts for a dormant company made up to 28 February 2017
25 October 2017Accounts for a dormant company made up to 28 February 2017
28 February 2017Confirmation statement made on 9 February 2017 with updates
28 February 2017Confirmation statement made on 9 February 2017 with updates
21 November 2016Accounts for a dormant company made up to 28 February 2016
21 November 2016Accounts for a dormant company made up to 28 February 2016
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing