- Company Overview for IMGR LIMITED (06425123)
- Filing history for IMGR LIMITED (06425123)
- People for IMGR LIMITED (06425123)
- More for IMGR LIMITED (06425123)
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 |