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)
01 Oct 2013 AP01 Appointment of Mr Jeff Kupsky as a director
30 Sep 2013 TM01 Termination of appointment of Peter Zenneck as a director
17 Sep 2013 TM01 Termination of appointment of David Kaskel as a director
03 Sep 2013 AP01 Appointment of Mr Trevor James Fenwick as a director
19 Aug 2013 SH10 Particulars of variation of rights attached to shares
19 Aug 2013 SH08 Change of share class name or designation
19 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 AD02 Register inspection address has been changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 99,416.74
05 Aug 2013 AP01 Appointment of Mr Charles Mcintyre as a director
02 Aug 2013 AR01 Annual return made up to 5 June 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/07/2012 as it was not properly delivered
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 49,708.37
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 30,201.10
10 Jul 2013 TM01 Termination of appointment of Huda Alamoudi as a director
10 Jul 2013 AP01 Appointment of Mr Tom Symonds as a director
10 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
26 Jun 2013 TM01 Termination of appointment of Simon Blakey as a director
26 Jun 2013 AP01 Appointment of Mr David Kaskel as a director
26 Jun 2013 TM01 Termination of appointment of David Kaskel as a director
10 Jun 2013 TM01 Termination of appointment of Kevin Fitzgerald as a director
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
14 Jan 2013 AP01 Appointment of Ms Huda Mohammad Alamoudi as a director
12 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/08/2013
12 Jul 2012 AD02 Register inspection address has been changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom