IMAGINIFY LTD

1 Boughton Street, Worcester, WR2 4HE, England
StatusACTIVE
Company No.10812024
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

IMAGINIFY LTD is an active private limited company with number 10812024. It was incorporated 6 years, 11 months, 7 days ago, on 09 June 2017. The company address is 1 Boughton Street, Worcester, WR2 4HE, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Ruth Francis

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Ms Sarah Ruth Francis

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah Ruth Francis

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 21 Mayflower Road Droitwich WR9 8PZ England

New address: 1 Boughton Street Worcester WR2 4HE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: 2 Squires Close Kempsey Worcester WR5 3JE England

New address: 21 Mayflower Road Droitwich WR9 8PZ

Change date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Joanne Eloise Freegard

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-09

Officer name: Ms Joanne Eloise Freegard

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-09

Officer name: Ms Sarah Ruth Francis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

New address: 2 Squires Close Kempsey Worcester WR5 3JE

Change date: 2022-04-09

Old address: 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-07

Psc name: Ms Sarah Ruth Francis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: 2 Squires Close Kempsey Worcester WR5 3JE England

New address: 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Old address: 218 the Greenhouse Custard Factory Gibb Street Birmingham B9 4DJ United Kingdom

New address: 2 Squires Close Kempsey Worcester WR5 3JE

Change date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

New address: 218 the Greenhouse Custard Factory Gibb Street Birmingham B9 4DJ

Old address: Impact Hub Walker Building 58 Oxford Street Birmingham B5 5NR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Eloise Freegard

Appointment date: 2017-08-14

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRASHFIELD MANAGEMENT LIMITED

25A MARKET SQUARE,BICESTER,OX26 6AD

Number:01586463
Status:ACTIVE
Category:Private Limited Company

METHOD PRODUCTS LIMITED

THE MINISTRY OF CLEAN,RICHMOND,TW9 1AG

Number:05777183
Status:ACTIVE
Category:Private Limited Company

OLDACRE CONSULTING LIMITED

C/O GIRAFFE PAY LTD, 3RD FLOOR NEWS BUILDING,LONDON,SE1 9SG

Number:11415867
Status:ACTIVE
Category:Private Limited Company

PPG (NE) LIMITED

CARLTON HOUSE,,MIDDLESBROUGH, CLEVELAND,TS9 7DJ

Number:06224850
Status:ACTIVE
Category:Private Limited Company

SUN GLOBAL INVESTMENTS LIMITED

34 DOVER STREET,LONDON,W1S 4NG

Number:06305576
Status:ACTIVE
Category:Private Limited Company
Number:00441284
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source