- Company Overview for IMAGINARY FRIENDS LIMITED (SC424624)
- Filing history for IMAGINARY FRIENDS LIMITED (SC424624)
- People for IMAGINARY FRIENDS LIMITED (SC424624)
- Charges for IMAGINARY FRIENDS LIMITED (SC424624)
- More for IMAGINARY FRIENDS LIMITED (SC424624)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
18 Dec 2023 | TM01 | Termination of appointment of Jacqueline Arnott-Raymond as a director on 13 December 2023 | |
18 Dec 2023 | 466(Scot) | Alterations to floating charge SC4246240002 | |
14 Dec 2023 | PSC02 | Notification of Imaginary Friends Forever Ltd as a person with significant control on 13 December 2023 | |
14 Dec 2023 | MR01 | Registration of charge SC4246240002, created on 13 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Martin Thomas Boath as a director on 13 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Ms Jill Anne Merrilees as a director on 13 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mrs Claire Davidson Wadham as a director on 13 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Jacqueline Arnott-Raymond as a person with significant control on 13 December 2023 | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
10 Oct 2022 | MA | Memorandum and Articles of Association | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | CERTNM |
Company name changed front page 2012 LIMITED\certificate issued on 03/10/22
|
|
17 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Feb 2022 | SH03 |
Purchase of own shares.
|
|
03 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2021
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
06 Oct 2021 | AD01 | Registered office address changed from 54 Ravenswood Drive Glasgow G41 3UH Scotland to Suite 9, the Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE on 6 October 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to 54 Ravenswood Drive Glasgow G41 3UH on 5 August 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of John William Tafe as a director on 28 October 2020 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 October 2020
|
|
19 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
19 Jan 2021 | PSC04 | Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 28 October 2020 |