- Company Overview for IMMOTION VR LIMITED (10697809)
- Filing history for IMMOTION VR LIMITED (10697809)
- People for IMMOTION VR LIMITED (10697809)
- More for IMMOTION VR LIMITED (10697809)
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) |
---|---|---|---|
09 Nov 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
07 Nov 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 28 February 2023 | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | SH02 | Sub-division of shares on 2 August 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from Kingswood House South Road Kingswood Bristol BS15 8JF England to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 4 March 2024 | |
23 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
06 Mar 2023 | PSC01 | Notification of William Kent Luby as a person with significant control on 28 February 2023 | |
06 Mar 2023 | PSC01 | Notification of James Joseph Collis as a person with significant control on 28 February 2023 | |
06 Mar 2023 | PSC07 | Cessation of Immotion Limited as a person with significant control on 28 February 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Daniel Frederick Greenfield Wortley as a director on 28 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr James Joseph Collis as a director on 28 February 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Martin James Higginson as a director on 28 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Rodney David Findley as a director on 28 February 2023 | |
09 May 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
06 Sep 2021 | AD01 | Registered office address changed from East Wing, Ground Floor the Victoria Mediacity Manchester M50 3SP United Kingdom to Kingswood House South Road Kingswood Bristol BS15 8JF on 6 September 2021 | |
10 May 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
10 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
28 May 2020 | PSC05 | Change of details for Vr Acquisition (Holdings) Limited as a person with significant control on 12 July 2019 | |
01 May 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates |