Advanced company searchLink opens in new window

IMAGINATION TECHNOLOGIES LIMITED

Company number 01306335

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)
07 Feb 2017 AA Full accounts made up to 30 April 2016
31 Jan 2017 AP03 Appointment of Mrs Emma Ann Reid as a secretary on 30 January 2017
31 Jan 2017 TM02 Termination of appointment of Guy Millward as a secretary on 30 January 2017
11 Jan 2017 TM01 Termination of appointment of Peter John Hill as a director on 1 January 2017
03 Jan 2017 AP01 Appointment of Mr Peter John Hill as a director on 1 January 2017
01 Jul 2016 AP03 Appointment of Mr Guy Millward as a secretary on 23 June 2016
01 Jul 2016 TM02 Termination of appointment of Anthony Llewellyn as a secretary on 28 June 2016
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14,161,291
13 Apr 2016 TM01 Termination of appointment of Hossein Yassaie as a director on 8 February 2016
13 Apr 2016 AP01 Appointment of Andrew Heath as a director on 8 February 2016
08 Mar 2016 AA Full accounts made up to 30 April 2015
23 Dec 2015 AP01 Appointment of Mr Guy Leighton Millward as a director on 21 December 2015
23 Dec 2015 TM01 Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 14,161,291
13 Feb 2015 AA Full accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 14,161,291
10 Apr 2014 CH01 Director's details changed for Mr Richard Smith on 7 April 2014
06 Jan 2014 AA Accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Sir Hossein Yassaie on 23 April 2013
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 13
04 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/office business 13/12/2012
30 Jan 2013 AA Accounts made up to 30 April 2012