- Company Overview for IMMERSIVE INTERACTIVE LTD (08249125)
- Filing history for IMMERSIVE INTERACTIVE LTD (08249125)
- People for IMMERSIVE INTERACTIVE LTD (08249125)
- Charges for IMMERSIVE INTERACTIVE LTD (08249125)
- More for IMMERSIVE INTERACTIVE LTD (08249125)
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
|
|
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
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
|
|
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
|
|
25 Jan 2016 | SH02 | Sub-division of shares on 23 December 2015 | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | RESOLUTIONS |
Resolutions
|