Advanced company searchLink opens in new window

IMAGINATION TECHNOLOGIES GROUP LIMITED

Company number 02920061

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)
15 Nov 2016 AP03 Appointment of Ms Ruth Margaret Orpwood as a secretary on 3 October 2016
15 Nov 2016 TM02 Termination of appointment of Guy Millward as a secretary on 3 October 2016
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 28,115,896.1
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 28,045,419.6
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 27,990,970.3
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 27,662,685.1
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 27,662,685.1
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 May 2016
  • GBP 27,662,685.1
17 Aug 2016 TM01 Termination of appointment of Ian Robin Pearson as a director on 31 May 2016
30 Jun 2016 AP03 Appointment of Mr Guy Millward as a secretary on 23 June 2016
30 Jun 2016 TM02 Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 27,662,685.1
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 27,646,725.7
20 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 27,642,225.7
12 May 2016 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
13 Apr 2016 CH01 Director's details changed for Andrew Heath on 8 February 2016
13 Apr 2016 TM01 Termination of appointment of Hossein Yassaie as a director on 8 February 2016
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 27,157,755.9
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 27,406,739.8
23 Dec 2015 AP01 Appointment of Mr Guy Leighton Millward as a director on 21 December 2015
22 Dec 2015 TM01 Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015
21 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 18/09/2015
06 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 18 April 2015 no member list
Statement of capital on 2015-05-13
  • GBP 27,157,755.9
20 Mar 2015 AP01 Appointment of Mr Bert Ake Stefan Nordberg as a director on 20 March 2015