Advanced company searchLink opens in new window

IMMERSIVE EDGE LIMITED

Company number SC558738

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
27 Nov 2024 PSC01 Notification of Neil David Ballantyne as a person with significant control on 22 November 2024
27 Nov 2024 PSC07 Cessation of Timothy John Dew as a person with significant control on 30 October 2024
15 Nov 2024 CC04 Statement of company's objects
14 Nov 2024 MA Memorandum and Articles of Association
14 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 authorisation of actual or potential conflicts of interest arising from the transfer of shares from katie dew and lexie dew to neil ballantyne, disapplying of articles 30/10/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2024 CERTNM Company name changed games without frontiers LIMITED\certificate issued on 14/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-30
04 Apr 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
02 Oct 2023 TM01 Termination of appointment of Timothy John Dew as a director on 23 September 2023
15 May 2023 AD01 Registered office address changed from Mount Parnassus Harlaw Road Currie Edinburgh EH14 6AS Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 15 May 2023
02 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
02 Feb 2023 TM01 Termination of appointment of Stuart Douglas Laing as a director on 15 September 2022
15 Sep 2022 AP01 Appointment of Mr Neil Ballantyne as a director on 15 September 2022
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 63.15
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 59.86
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 54.62