Advanced company searchLink opens in new window

IMGR LIMITED

Company number 06425123

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)
28 Mar 2025 AA Total exemption full accounts made up to 30 November 2024
14 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
06 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
09 Nov 2021 AP01 Appointment of Ms Vanessa Sophie Vacque as a director on 9 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Mar 2021 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Suite 66 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 4 March 2021
29 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
06 Nov 2020 PSC07 Cessation of Marc Julien Prelat as a person with significant control on 6 April 2016
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
22 Nov 2017 PSC01 Notification of Marc Julien Prelat as a person with significant control on 6 April 2016
14 Nov 2017 PSC04 Change of details for Marc Julien Prelat as a person with significant control on 14 November 2017
14 Nov 2017 CH03 Secretary's details changed for Vanessa Sophie Vacque on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Marc Julien Prelat on 14 November 2017
12 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates