- Company Overview for IMMERSELY LIMITED (13921985)
- Filing history for IMMERSELY LIMITED (13921985)
- People for IMMERSELY LIMITED (13921985)
- More for IMMERSELY LIMITED (13921985)
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) |
---|---|---|---|
22 Oct 2024 | TM01 | Termination of appointment of Nick Slater as a director on 29 February 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU England to 8 Edward Fisher Drive Tipton DY4 8TZ on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Goodness Akalazu on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Luke Anthony William Robinson on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Nick Slater on 5 August 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
26 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
24 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
20 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 March 2022
|
|
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2022 | SH02 | Sub-division of shares on 18 March 2022 | |
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
14 Apr 2022 | AD01 | Registered office address changed from Flat 4 30 Kensington Park Gardens London W11 2QS England to Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU on 14 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
18 Mar 2022 | PSC02 | Notification of Startup Employee Trustee Ltd as a person with significant control on 15 March 2022 | |
18 Mar 2022 | PSC01 | Notification of Goodness Akalazu as a person with significant control on 15 March 2022 | |
18 Mar 2022 | PSC07 | Cessation of Lotus Qi as a person with significant control on 18 March 2022 | |
18 Mar 2022 | CERTNM |
Company name changed seven bridge solutions LIMITED\certificate issued on 18/03/22
|
|
18 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 18 March 2022
|
|
18 Mar 2022 | AP01 | Appointment of Mr Goodness Akalazu as a director on 15 March 2022 |