- Company Overview for IMMERSE LEARNING LIMITED (06612760)
- Filing history for IMMERSE LEARNING LIMITED (06612760)
- People for IMMERSE LEARNING LIMITED (06612760)
- Charges for IMMERSE LEARNING LIMITED (06612760)
- More for IMMERSE LEARNING LIMITED (06612760)
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) |
---|---|---|---|
22 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
08 Jun 2021 | AD02 | Register inspection address has been changed from Unit 318 the Record Hall, 16-16a Baldwins Gardens London London EC1N 7RJ England to T19 Tideway Yard 125 Mortlake High Street London SW14 8SN | |
20 Mar 2021 | MR04 | Satisfaction of charge 066127600003 in full | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
01 Feb 2021 | AD01 | Registered office address changed from Unit 318 16-16a Baldwins Gardens London EC1N 7RJ England to T19, Tideway Yard 125 Mortlake High Street London SW14 8SN on 1 February 2021 | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
21 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
16 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
15 Jul 2019 | AD02 | Register inspection address has been changed from Media Village 131-151 Great Titchfield Street London W1W 5BB England to Unit 318 the Record Hall, 16-16a Baldwins Gardens London London EC1N 7RJ | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | AD01 | Registered office address changed from C/O C/O Onyx Accountants Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to Unit 318 16-16a Baldwins Gardens London EC1N 7RJ on 14 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Justin Parry as a director on 9 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Mark Joseph Irwin as a director on 9 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Paul William Toler as a director on 9 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Michael Kenneth Davies as a director on 9 May 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | PSC08 | Notification of a person with significant control statement |