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)
04 Jul 2018 MR01 Registration of charge 041637400006, created on 2 July 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
13 Feb 2018 AA Accounts for a small company made up to 31 March 2017
16 Jan 2018 MR01 Registration of charge 041637400005, created on 12 January 2018
12 Jan 2018 MR04 Satisfaction of charge 041637400004 in full
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2017 PSC05 Change of details for Imimobile Plc as a person with significant control on 2 November 2017
02 Nov 2017 CH01 Director's details changed for Mr Christopher Michael Hicks on 2 November 2017
02 Nov 2017 CH01 Director's details changed for Mr Mark Fallowfield-Smith on 2 November 2017
02 Nov 2017 CH01 Director's details changed for Mr David Jonathon Angers on 2 November 2017
02 Nov 2017 CH01 Director's details changed for Mr Mark Fallowfield-Smith on 2 November 2017
02 Nov 2017 AD01 Registered office address changed from C/O Imimobile Plc Tempus Court, Bellfield Road High Wycombe Buckinghamshire HP13 5HA England to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017
14 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 14 September 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 15/08/2017
01 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
16 Aug 2017 PSC07 Cessation of David Jonathon Angers as a person with significant control on 26 March 2017
16 Aug 2017 PSC02 Notification of Imimobile Plc as a person with significant control on 26 March 2017
16 Aug 2017 PSC08 Notification of a person with significant control statement
20 Jun 2017 AD01 Registered office address changed from C/O Imimobile Plc Bellfield Road High Wycombe HP13 5HA England to C/O Imimobile Plc Tempus Court, Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 20 June 2017
11 May 2017 CH01 Director's details changed for Mr Mark Fallowfield Smith on 11 May 2017
11 May 2017 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
11 May 2017 AD02 Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR
05 May 2017 TM02 Termination of appointment of Eve Beth Angers as a secretary on 26 March 2017
05 May 2017 TM01 Termination of appointment of Eve Beth Angers as a director on 26 March 2017
05 May 2017 AP01 Appointment of Mr Mark Fallowfield Smith as a director on 26 March 2017