- 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) |
---|---|---|---|
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
15 Dec 2021 | AD01 | Registered office address changed from T19, Tideway Yard 125 Mortlake High Street London SW14 8SN England to T21. Tideway Yard 125 Mortlake High Street London SW14 8SN on 15 December 2021 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
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 |