Advanced company searchLink opens in new window

IMIMOBILE INTERNATIONAL LIMITED

Company number 05175576

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 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
29 Dec 2019 MR01 Registration of charge 051755760004, created on 19 December 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 MR01 Registration of charge 051755760002, created on 23 July 2019
26 Jul 2019 MR01 Registration of charge 051755760003, created on 23 July 2019
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
27 Jun 2019 CH01 Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
11 Jan 2018 CH01 Director's details changed for Mr Jayesh Ramesh Patel on 11 January 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares to secured institution 06/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2017 PSC05 Change of details for Imimobile Europe Limited as a person with significant control on 2 November 2017
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Dec 2017 MR04 Satisfaction of charge 1 in full
02 Nov 2017 AD01 Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Jul 2017 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
21 Feb 2017 AA Full accounts made up to 31 March 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
15 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Jan 2016 AA Full accounts made up to 31 March 2015
19 Oct 2015 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
19 Oct 2015 AD02 Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Jun 2015 AD01 Registered office address changed from 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 16 June 2015