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) |
---|---|---|---|
05 May 2017 | AP01 | Appointment of Mr Michael David Sean Jefferies as a director on 26 March 2017 | |
04 May 2017 | AP01 | Appointment of Mr Jayesh Ramesh Patel as a director on 26 March 2017 | |
04 May 2017 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to C/O Imimobile Plc Bellfield Road High Wycombe HP13 5HA on 4 May 2017 | |
24 Apr 2017 | SH08 | Change of share class name or designation | |
24 Apr 2017 | SH08 | Change of share class name or designation | |
19 Apr 2017 | MISC | Form 122 dated 29/03/01 | |
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 14 March 2002
|
|
19 Apr 2017 | SH08 | Change of share class name or designation | |
12 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
23 Mar 2015 | CH01 | Director's details changed for Eve Beth Angers on 16 February 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr Christopher Michael Hicks on 16 February 2015 | |
23 Mar 2015 | CH03 | Secretary's details changed for Eve Beth Angers on 16 February 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr David Jonathon Angers on 16 February 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2014 | MR04 | Satisfaction of charge 041637400003 in full | |
03 Oct 2014 | MR04 | Satisfaction of charge 2 in full |