Advanced company searchLink opens in new window

IMAGINE MORTGAGES LIMITED

Company number 11465987

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)
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 15 July 2020
16 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2019
  • GBP 19.60974
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 22.88869
22 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2020 AP01 Appointment of Mr Philippe Marinos Costeletos as a director on 31 July 2020
03 Aug 2020 AP01 Appointment of Mr Anthony John Ward as a director on 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/2021
22 Jul 2020 AD01 Registered office address changed from 25 Horsell Road Horsell Road London N5 1XL England to Exmouth House, Unit 100 3-11 Pine Street London EC1R 0JH on 22 July 2020
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
26 Sep 2019 SH02 Sub-division of shares on 31 July 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 19.28278
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2021
24 Aug 2019 AD01 Registered office address changed from 132 Hemingford Road Hemingford Road London N1 1DE United Kingdom to 25 Horsell Road Horsell Road London N5 1XL on 24 August 2019
22 Aug 2019 AP01 Appointment of Mr Spencer Henry Crawley as a director on 12 August 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 12.2
16 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted