Advanced company searchLink opens in new window

IMAGINATIVE MINDS LIMITED

Company number 02445043

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)
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
09 Feb 2023 CH01 Director's details changed for Mrs Gabrielle Mary Hardicker on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Howard Adam Sharron on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Martin Cumella on 9 February 2023
12 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St. James House 65 Mere Green Rd Sutton Coldfield West Midlands B75 5BY on 12 December 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 CH01 Director's details changed for Mr Howard Adam Sharron on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mrs Gabrielle Mary Hardicker on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Martin Cumella on 26 April 2021
12 Nov 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 AD01 Registered office address changed from 24 Salisbury Road Moseley Birmingham B13 8JS England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 21 August 2020
02 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
03 Jul 2018 AD01 Registered office address changed from 205 the Jubilee Centre 130 Pershore Street Birmingham B5 6nd England to 24 Salisbury Road Moseley Birmingham B13 8JS on 3 July 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
25 Apr 2017 CH01 Director's details changed for Gabriel Mary Hardicker on 24 April 2017
10 Mar 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 AA Micro company accounts made up to 31 December 2015