Advanced company searchLink opens in new window

IMIMOBILE INTELLIGENT NETWORKS LIMITED

Company number 04163740

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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