Advanced company searchLink opens in new window

IMMERSIVE LIMITED

Company number 07723438

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)
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 1,120
03 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the ordinary £1 shares in the capital of the company have a full voting, dividend and winding up rights/creaton of new b ordinary £1 shares 09/01/2014
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 1,100
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
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
24 Aug 2011 AP01 Appointment of Director David Alan Green as a director
01 Aug 2011 NEWINC Incorporation