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)
24 Jan 2020 MA Memorandum and Articles of Association
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 10.87
24 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
22 Oct 2018 PSC04 Change of details for Mr David Andrew Salt as a person with significant control on 22 October 2018
22 Oct 2018 PSC04 Change of details for Mr Christopher Melvin Porter as a person with significant control on 22 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Mar 2018 AD01 Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom to 55 Hoghton Street Southport Merseyside PR9 0PG on 16 March 2018
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
23 Nov 2016 CH01 Director's details changed for David Andrew Salt on 23 November 2016
25 Oct 2016 CH01 Director's details changed for David Andrew Salt on 19 October 2016
25 Oct 2016 CH01 Director's details changed for Christopher Melvin Porter on 19 October 2016
21 Oct 2016 AD01 Registered office address changed from 27a Banastre Road Southport Merseyside PR8 5AW to 1st Floor 8-12 London Street Southport Merseyside PR9 0UE on 21 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2015
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10.000
25 Jan 2016 SH08 Change of share class name or designation
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 5.00
25 Jan 2016 SH02 Sub-division of shares on 23 December 2015
25 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 23/12/2015
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name