Advanced company searchLink opens in new window

IMAGIN3D LTD

Company number 11374730

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 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 241.057
24 Jan 2023 AD01 Registered office address changed from 43 C/O Dsg Chartered Accountants 43 Castle Street Liverpool L2 9TL England to 600 Lakeside Drive Centre Park Square Warrington WA1 1RW on 24 January 2023
19 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
09 Nov 2022 SH08 Change of share class name or designation
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 212.044
04 Nov 2022 TM01 Termination of appointment of Andrew Neil Sumner as a director on 14 October 2022
11 Jul 2022 AD01 Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to 43 C/O Dsg Chartered Accountants 43 Castle Street Liverpool L2 9TL on 11 July 2022
17 Jun 2022 TM01 Termination of appointment of Robert John Hilton as a director on 17 June 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with updates
25 Nov 2021 AD01 Registered office address changed from Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 25 November 2021
01 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP on 3 August 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 150.796
11 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
03 Apr 2021 AP01 Appointment of Mr Andrew Neil Sumner as a director on 19 March 2021
02 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2021 MA Memorandum and Articles of Association
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 131.789