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)
01 Oct 2014 AP01 Appointment of Mr Christopher Michael Hicks as a director on 10 September 2014
16 Sep 2014 MR01 Registration of charge 041637400004, created on 15 September 2014
13 Mar 2014 AP01 Appointment of Eve Beth Angers as a director
13 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 121.8
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 22 June 2013
  • GBP 119.3
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 121.8
09 Jan 2014 MR01 Registration of charge 041637400003
27 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 June 2012
  • GBP 114.30
  • ANNOTATION Replacement SH01 was replaced on 30/05/2017 as it was not properly delivered.
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 10,589.50
30 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
14 Dec 2011 AA01 Current accounting period extended from 28 February 2012 to 31 May 2012
27 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
19 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
18 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
21 Oct 2009 AA Total exemption full accounts made up to 29 February 2008
28 Sep 2009 363a Return made up to 20/02/09; full list of members
28 Sep 2009 287 Registered office changed on 28/09/2009 from church cottage church road bradfield reading RG7 6BT
19 Jan 2009 363a Return made up to 20/02/08; no change of members