Advanced company searchLink opens in new window

IMMERSIVE INTERACTIVE LTD

Company number 08249125

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 Jun 2024 CH01 Director's details changed for Kevin King on 18 June 2024
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
13 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 17/10/2023
22 Aug 2022 SH08 Change of share class name or designation
17 Aug 2022 MR04 Satisfaction of charge 082491250002 in full
17 Aug 2022 MR04 Satisfaction of charge 082491250001 in full
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 TM01 Termination of appointment of Christopher Melvin Porter as a director on 20 May 2022
08 Jun 2022 PSC07 Cessation of Christopher Melvin Porter as a person with significant control on 20 May 2022
07 Jun 2022 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG England to Penningtons Manches Cooper Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 7 June 2022
07 Jun 2022 PSC02 Notification of Echo Healthcare Ltd as a person with significant control on 20 May 2022
07 Jun 2022 PSC07 Cessation of David Andrew Salt as a person with significant control on 20 May 2022
07 Jun 2022 TM01 Termination of appointment of David Andrew Salt as a director on 20 May 2022
07 Jun 2022 AP01 Appointment of Kevin King as a director on 20 May 2022
05 May 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 11/10/21 Statement of Capital gbp 10.869
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with updates
08 Dec 2020 PSC04 Change of details for Mr David Andrew Salt as a person with significant control on 8 December 2020
08 Dec 2020 CH01 Director's details changed for David Andrew Salt on 8 December 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Sep 2020 MR01 Registration of charge 082491250002, created on 29 September 2020