Advanced company searchLink opens in new window

IMMERSELY LIMITED

Company number 13921985

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2022
  • GBP 100
13 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub divided 18/03/2022
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
  • GBP 114.2854
19 May 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 102.8569
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2022.
18 Mar 2022 AP01 Appointment of Mr Goodness Akalazu as a director on 15 March 2022