Advanced company searchLink opens in new window

PROJECT IMAGINE LTD

Company number 11153882

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)
31 Oct 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 229.5037
19 Jul 2019 SH08 Change of share class name or designation
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
30 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 194.0407
29 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2019 SH08 Change of share class name or designation
15 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 201.5407
10 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2018
  • GBP 165.00
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 187.7907
12 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 17/01/2019
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/02/2019.
29 Jan 2019 PSC04 Change of details for Mr Clement Tung as a person with significant control on 13 December 2018
29 Jan 2019 PSC04 Change of details for Mr Aritra Chakravarty as a person with significant control on 13 December 2018
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 186.98
17 Jan 2019 SH02 Sub-division of shares on 20 November 2018
17 Jan 2019 SH08 Change of share class name or designation
17 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 16/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 AP01 Appointment of Miss Gemma Katherine Sapwell Steel as a director on 3 January 2019
07 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
31 Oct 2018 PSC01 Notification of Clement Tung as a person with significant control on 17 January 2018
16 Oct 2018 SH10 Particulars of variation of rights attached to shares
16 Oct 2018 SH08 Change of share class name or designation