- Company Overview for IMIMOBILE SOUTH AFRICA 1 LIMITED (09634021)
- Filing history for IMIMOBILE SOUTH AFRICA 1 LIMITED (09634021)
- People for IMIMOBILE SOUTH AFRICA 1 LIMITED (09634021)
- Charges for IMIMOBILE SOUTH AFRICA 1 LIMITED (09634021)
- Registers for IMIMOBILE SOUTH AFRICA 1 LIMITED (09634021)
- More for IMIMOBILE SOUTH AFRICA 1 LIMITED (09634021)
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) |
---|---|---|---|
09 Feb 2024 | TM01 | Termination of appointment of Michael David Sean Jefferies as a director on 9 February 2024 | |
09 Feb 2024 | AP01 | Appointment of James Michael Goodfield as a director on 9 February 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 | |
23 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
31 Jan 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 July 2023 | |
29 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
29 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
29 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
29 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
23 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
29 Apr 2022 | AD02 | Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF | |
17 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
17 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
17 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
17 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
07 Jul 2021 | AD02 | Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG | |
06 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
26 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
25 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
13 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
13 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 16 September 2020
|
|
22 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
06 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 |