- Company Overview for IMMERSIVE LIMITED (07723438)
- Filing history for IMMERSIVE LIMITED (07723438)
- People for IMMERSIVE LIMITED (07723438)
- Charges for IMMERSIVE LIMITED (07723438)
- More for IMMERSIVE LIMITED (07723438)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2024 | AP01 | Appointment of Mr Simon Robert Cole as a director on 4 March 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Mark Ralph Lambert as a director on 1 January 2024 | |
20 Jan 2024 | MA | Memorandum and Articles of Association | |
18 Jan 2024 | SH08 | Change of share class name or designation | |
18 Jan 2024 | SH02 | Sub-division of shares on 21 December 2023 | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
13 Sep 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Mr Mark Ralph Lambert on 23 August 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of John Peter Munro as a director on 27 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
15 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Oct 2022 | AP01 | Appointment of Mr John Peter Munro as a director on 17 October 2022 | |
02 Feb 2022 | MR04 | Satisfaction of charge 077234380003 in full | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from PO Box GU32 3PF 5 Finchmead Lane 5 Finchmead Lane Stroud Petersfield Hampshire GU32 3PF United Kingdom to The Tanneries (2nd Floor) 55 Bermondsey St London SE1 3XH on 22 July 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr John Peter Munro as a person with significant control on 3 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr John Peter Munro as a person with significant control on 3 June 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Tommy Erik Lexen as a director on 1 February 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 |