IMAGICOM 3 LIMITED

9 Bonhill Street, London, EC2A 4DJ, England
StatusACTIVE
Company No.10858693
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 10 months
JurisdictionEngland Wales

SUMMARY

IMAGICOM 3 LIMITED is an active private limited company with number 10858693. It was incorporated 6 years, 10 months ago, on 10 July 2017. The company address is 9 Bonhill Street, London, EC2A 4DJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mr Nicholas Jan Wiszowaty

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Mr Nicholas Jan Wiszowaty

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Mr Nicholas Jan Wiszowaty

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-25

Psc name: Mr Nicholas Jan Wiszowaty

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: 54 st. James Street Liverpool L1 0AB England

New address: 9 Bonhill Street London EC2A 4DJ

Change date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Agnes Erzsebet Fernandes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Jan Wiszowaty

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Jan Wiszowaty

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-06

Officer name: Mr Nicholas Jan Wiszowaty

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Mr Nicholas Jan Wiszowaty

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Nicholas Jan Wiszowaty

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Renee Jamieson

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Renee Jamieson

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Agnes Erzsebet Fernandes

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Ms Agnes Erzsebet Fernandes

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Jan Wiszowaty

Change date: 2018-02-01

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

Old address: 9 Bonhill Street London EC2A 4DJ England

New address: 54 st. James Street Liverpool L1 0AB

Change date: 2017-08-21

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Jan Wiszowaty

Notification date: 2017-07-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Ms Renee Jamieson

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-11

Psc name: Ms Agnes Erzsebet Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jan Wiszowaty

Appointment date: 2017-07-12

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 11 Jul 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-07-11

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTRUCARE LIMITED

11 CLYDESDALE PLACE,MILTON KEYNES,MK14 7LE

Number:09666218
Status:ACTIVE
Category:Private Limited Company

FRESCO SUPERMARKET LTD

145 TOTTENHAM LANE,HORNSEY,N8 9BT

Number:07167136
Status:ACTIVE
Category:Private Limited Company

HIVE FINANCIAL LTD

STUDIO 504 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:09733862
Status:LIQUIDATION
Category:Private Limited Company

JOHN DILLEY CONSULTING LIMITED

1 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG

Number:11499740
Status:ACTIVE
Category:Private Limited Company

KARMA ELECTRON LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:11588069
Status:ACTIVE
Category:Private Limited Company

PLAYGROUP HOMES

69 WENDELL ROAD,LONDON,W12 9SB

Number:06427210
Status:ACTIVE
Category:Private Unlimited Company

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