Advanced company searchLink opens in new window

WILD IMMERSION LIMITED

Company number 11446765

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)
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 3,021.3
04 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 PSC04 Change of details for Adrien Moisson as a person with significant control on 10 April 2020
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 2,875.7
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 April 2020
  • GBP 2,848.4
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 April 2020
  • GBP 2,751.8
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 April 2020
  • GBP 2,606.2
19 Oct 2020 SH03 Purchase of own shares.
29 Sep 2020 SH06 Cancellation of shares. Statement of capital on 17 September 2020
  • GBP 2,405.30
26 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2019
  • GBP 2,491.10
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,765.3
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2,589.5
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2,377.6
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 2,360
27 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
14 Oct 2019 AP01 Appointment of Mr Michael Altman as a director on 9 July 2019
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 2,135
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2020
19 Mar 2019 AP01 Appointment of Mr Gregoire Moisson as a director on 18 March 2019
01 Feb 2019 AP01 Appointment of Mr David Tunkl as a director on 1 February 2019
18 Jan 2019 PSC04 Change of details for Adrien Moisson as a person with significant control on 14 September 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates