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)
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 54.52
11 Mar 2019 TM01 Termination of appointment of Colin Gilchrist as a director on 1 March 2019
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 54.02
04 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 53.92
04 Apr 2018 AP01 Appointment of Mr Colin Gilchrist as a director on 4 April 2018
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 51.92
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 51.76
13 Nov 2017 PSC04 Change of details for Mr Timothy John Dew as a person with significant control on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Timothy John Dew on 13 November 2017
01 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2017
  • GBP 50.50
28 Jul 2017 PSC04 Change of details for Mr Timothy John Dew as a person with significant control on 30 May 2017
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 20,050.1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/08/2017
10 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 49.90
31 May 2017 AP01 Appointment of Mr Stuart Douglas Laing as a director on 30 May 2017
11 May 2017 SH02 Sub-division of shares on 31 March 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 9