- 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) |
---|---|---|---|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | TM01 | Termination of appointment of David Alan Green as a director on 16 July 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Mark Peter Calvert as a director on 16 July 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT England on 18 June 2014 | |
20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
22 Sep 2011 | CERTNM |
Company name changed temp imco LIMITED\certificate issued on 22/09/11
|
|
24 Aug 2011 | AP01 | Appointment of Director David Alan Green as a director | |
01 Aug 2011 | NEWINC | Incorporation |