IMAJEN LIMITED

Suite 1 Foundry House Suite 1 Foundry House, Widnes, WA8 8GT, Cheshire, England
StatusACTIVE
Company No.09500254
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

IMAJEN LIMITED is an active private limited company with number 09500254. It was incorporated 9 years, 3 months, 19 days ago, on 19 March 2015. The company address is Suite 1 Foundry House Suite 1 Foundry House, Widnes, WA8 8GT, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-20

Old address: 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England

New address: Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-23

Officer name: Mr Iain Kenneth Jennions

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: Suite 17 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY England

New address: 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Quirk

Termination date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: Suite 2a, Covent Garden Oriel Chambers 14 - 16 Water Street Liverpool Merseyside L2 8TD England

New address: Suite 17 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenda Maria Quirk

Termination date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mrs Glenda Maria Quirk

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr Colin Quirk

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-21

Old address: Office Suite 516, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB England

New address: Suite 2a, Covent Garden Oriel Chambers 14 - 16 Water Street Liverpool Merseyside L2 8TD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Mr Iain Kenneth Jennions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-16

Old address: Office Suite 510 - 514, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB England

New address: Office Suite 516, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

Old address: Office Suite 524 & 526, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB England

New address: Office Suite 510 - 514, the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HONEYCOMB999 LIMITED

12 GLEBE GARDENS,NEW MALDEN,KT3 5RY

Number:10174807
Status:ACTIVE
Category:Private Limited Company

J J PERFORMANCE ENGINEERING LIMITED

5 MINTON PLACE,BICESTER,OX26 6QB

Number:08263106
Status:ACTIVE
Category:Private Limited Company

LUXREY LIMITED

KEMP HOUSE,,LONDON,EC1V 2NX

Number:10987506
Status:ACTIVE
Category:Private Limited Company

PERNILLE ERIKSEN LTD

36B HOLMESDALE ROAD,LONDON,N6 5TQ

Number:10576062
Status:ACTIVE
Category:Private Limited Company

S K BURROWES SERVICES LIMITED

8 VIVIAN GARDENS,WATFORD,WD19 4PG

Number:10419212
Status:ACTIVE
Category:Private Limited Company

TM8 LIMITED

3 VANE CLOSE,BILLINGHAM,TS22 5TF

Number:10585541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source