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)
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,487,943.67
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,486,943.67
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
  • GBP 1,210,674.87
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 827,463.2
22 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
11 May 2017 MR04 Satisfaction of charge 066127600001 in full
12 Apr 2017 MR01 Registration of charge 066127600002, created on 30 March 2017
01 Mar 2017 MR01 Registration of charge 066127600001, created on 15 February 2017
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 563,143.55