IMIMOBILE INTELLIGENT NETWORKS LIMITED
Company number 04163740
- Company Overview for IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740)
- Filing history for IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740)
- People for IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740)
- Charges for IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740)
- Registers for IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740)
- More for IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740)
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) |
---|---|---|---|
17 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
17 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
29 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG | |
12 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
12 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
12 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
12 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
04 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
06 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
06 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
06 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
06 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
29 Dec 2019 | MR01 | Registration of charge 041637400008, created on 19 December 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of David Jonathon Angers as a director on 1 July 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Christopher Michael Hicks as a director on 1 July 2019 | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Aug 2019 | SH08 | Change of share class name or designation | |
26 Jul 2019 | MR01 | Registration of charge 041637400007, created on 23 July 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Michael David Sean Jefferies on 21 February 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Mark Fallowfield-Smith on 7 August 2018 |