Advanced company searchLink opens in new window

IMMERSE LEARNING LIMITED

Company number 06612760

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,843,527.47
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
  • RES13 ‐ Article 18 shall not apply in connection with the transfer of 8,668,038 ordinary shares 26/11/2019
15 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Increase number of shares available to be granted pursuant to share option plan 21/02/2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 2,781,108.29
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
  • GBP 2,224,886.63
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,124,886.63
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,124,886.63
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
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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