Advanced company searchLink opens in new window

IMIMOBILE SAT LIMITED

Company number 06913318

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)
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 1 September 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
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
16 Jun 2015 AD01 Registered office address changed from 1 Cliveden Office Village Lancaster Road Cressex Business Park Buckinghamshire High Wycombe HP12 3YZ to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 16 June 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
19 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10
19 Sep 2013 AD01 Registered office address changed from C/O Win 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ England on 19 September 2013
09 Jul 2013 AA Full accounts made up to 31 March 2013
17 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Lance Moir as a director
14 Sep 2012 AP01 Appointment of Mr Tim Newmarch as a director
22 Aug 2012 AA Full accounts made up to 31 March 2012
20 Oct 2011 AA Accounts for a small company made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
20 Jun 2011 AUD Auditor's resignation
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
06 Dec 2010 TM01 Termination of appointment of Anu Shah as a director
06 Dec 2010 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 6 December 2010
06 Dec 2010 AP01 Appointment of Mr Michael David Sean Jefferies as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 06/12/10.
06 Dec 2010 TM01 Termination of appointment of Timothy Newmarch as a director
06 Dec 2010 AP01 Appointment of Mr Michael David Sean Jefferies as a director