Advanced company searchLink opens in new window

IMAGICLE LTD

Company number 08880095

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)
13 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
12 Mar 2024 TM01 Termination of appointment of Jean-Marc Lacoste as a director on 29 February 2024
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Jun 2023 AD01 Registered office address changed from 81 Wicklands Avenue Saltdean Brighton East Sussex BN2 8EQ England to Proximity House Pixash Lane Keynsham Bristol BS31 1TP on 29 June 2023
05 May 2023 AP01 Appointment of Mr Emanuele Perucci as a director on 3 May 2023
05 May 2023 CERTNM Company name changed telisca LTD\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-03
17 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 11(2) sidapplied re quorum for meetings of directors/sole director authority/shareholders waive benefit re proposed acquisition 08/11/2022
23 Nov 2022 PSC07 Cessation of Jean-Marc Perre Lacoste as a person with significant control on 9 November 2022
23 Nov 2022 PSC01 Notification of Alessandro Zucchetti as a person with significant control on 9 November 2022
23 Nov 2022 PSC01 Notification of Cristina Zucchetti as a person with significant control on 9 November 2022
31 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
20 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from 21-22 Old Steine House Old Steine Brighton BN1 1EL England to 81 Wicklands Avenue Saltdean Brighton East Sussex BN2 8EQ on 2 March 2021
28 Feb 2020 AA Micro company accounts made up to 31 March 2019
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
14 Mar 2019 AA Micro company accounts made up to 31 March 2018
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
18 Jun 2018 AD01 Registered office address changed from 81 Wicklands Avenue Saltdean Brighton BN2 8EQ England to 21-22 Old Steine House Old Steine Brighton BN1 1EL on 18 June 2018
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017