Advanced company searchLink opens in new window

IMMERSIVE LIMITED

Company number 07723438

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)
16 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2024 AP01 Appointment of Mr Simon Robert Cole as a director on 4 March 2024
23 Jan 2024 TM01 Termination of appointment of Mark Ralph Lambert as a director on 1 January 2024
20 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 SH08 Change of share class name or designation
18 Jan 2024 SH02 Sub-division of shares on 21 December 2023
18 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 21/12/2023
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
13 Sep 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
23 Aug 2023 CH01 Director's details changed for Mr Mark Ralph Lambert on 23 August 2023
27 Feb 2023 TM01 Termination of appointment of John Peter Munro as a director on 27 February 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
18 Oct 2022 AP01 Appointment of Mr John Peter Munro as a director on 17 October 2022
02 Feb 2022 MR04 Satisfaction of charge 077234380003 in full
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
22 Jul 2021 AD01 Registered office address changed from PO Box GU32 3PF 5 Finchmead Lane 5 Finchmead Lane Stroud Petersfield Hampshire GU32 3PF United Kingdom to The Tanneries (2nd Floor) 55 Bermondsey St London SE1 3XH on 22 July 2021
07 Jun 2021 PSC04 Change of details for Mr John Peter Munro as a person with significant control on 3 June 2021
03 Jun 2021 PSC04 Change of details for Mr John Peter Munro as a person with significant control on 3 June 2021
13 Apr 2021 AP01 Appointment of Mr Tommy Erik Lexen as a director on 1 February 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jan 2021 MR04 Satisfaction of charge 077234380001 in full
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates