- 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) |
---|---|---|---|
08 Jan 2021 | MR04 | Satisfaction of charge 077234380001 in full | |
08 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
29 Sep 2020 | MR01 | Registration of charge 077234380003, created on 17 September 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Mar 2020 | PSC04 | Change of details for Mr John Peter Munro as a person with significant control on 12 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
17 Jan 2019 | MR01 | Registration of charge 077234380002, created on 16 January 2019 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Mark Ralph Lambert on 25 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from Menier Chocolate Factory 4 O'meara Street London Bridge London SE1 1TE to PO Box GU32 3PF 5 Finchmead Lane 5 Finchmead Lane Stroud Petersfield Hampshire GU32 3PF on 26 October 2018 | |
16 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of John Peter Munro as a director on 22 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
20 Nov 2017 | MR01 | Registration of charge 077234380001, created on 15 November 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr John Peter Munro on 15 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Mark Ralph Lambert on 15 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | CH01 | Director's details changed for Mr Mark Ralph Lambert on 23 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 3 Calvert Buildings 52 Borough High Street London Bridge London SE1 1XN to Menier Chocolate Factory 4 O'meara Street London Bridge London SE1 1TE on 29 July 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 |