- 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) |
---|---|---|---|
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 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
26 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
02 Aug 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
18 Jul 2018 | TM01 | Termination of appointment of Amir Ali Kazmi as a director on 27 April 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of John Anthony Cadell as a director on 27 April 2018 | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | MR01 | Registration of charge 066127600003, created on 2 January 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2017 | AP01 | Appointment of Mr Paul William Toler as a director on 10 May 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr John Anthony Cadell as a director on 7 September 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Hugh O'driscoll as a director on 7 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
15 Aug 2017 | AD02 | Register inspection address has been changed from 70 Rosebery Avenue London EC1R 4RR England to Media Village 131-151 Great Titchfield Street London W1W 5BB | |
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AP01 | Appointment of Mr Amir Ali Kazmi as a director on 10 May 2017 | |
11 May 2017 | AP01 | Appointment of Dr Michael Kenneth Davies as a director on 10 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Jeff Kupsky as a director on 10 May 2017 | |
11 May 2017 | MR04 | Satisfaction of charge 066127600002 in full |