- Company Overview for IMIMOBILE EUROPE LIMITED (04833052)
- Filing history for IMIMOBILE EUROPE LIMITED (04833052)
- People for IMIMOBILE EUROPE LIMITED (04833052)
- Charges for IMIMOBILE EUROPE LIMITED (04833052)
- Registers for IMIMOBILE EUROPE LIMITED (04833052)
- More for IMIMOBILE EUROPE LIMITED (04833052)
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 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2019 | SH08 | Change of share class name or designation | |
04 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
21 Aug 2018 | SH08 | Change of share class name or designation | |
21 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
09 Aug 2018 | AD03 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR | |
04 Jul 2018 | MR01 | Registration of charge 048330520009, created on 2 July 2018 | |
07 Mar 2018 | SH08 | Change of share class name or designation | |
07 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
07 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
07 Mar 2018 | SH08 | Change of share class name or designation | |
07 Mar 2018 | SH08 | Change of share class name or designation | |
07 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/07/2016 | |
28 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 02/08/2017 | |
28 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/07/2017 | |
01 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2018 | SH08 | Change of share class name or designation | |
11 Jan 2018 | CH01 | Director's details changed for Mr Jayesh Ramesh Patel on 11 January 2018 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | PSC05 | Change of details for Imimobile Plc as a person with significant control on 2 November 2017 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2017 | MR04 | Satisfaction of charge 7 in full |