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) |
---|---|---|---|
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
|
|
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
|
|
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |