Advanced company searchLink opens in new window

IMMENSE SIMULATIONS LIMITED

Company number 09782647

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)
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 3,628.654
15 Dec 2023 AD02 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Ketton Suite Main Road Barleythorpe Oakham LE15 7WD
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
11 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2023
  • GBP 3,244.390
11 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2023
  • GBP 3,147.350
03 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2023
  • GBP 3,507.39
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 3,610.498
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 3,507.392
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2023.
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 3,478.729
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2023
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 3,381.687
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 8 September 2023
08 Sep 2023 AD04 Register(s) moved to registered office address International House 36-38 Cornhill London EC3V 3NG
17 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 17 July 2023
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
21 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 TM01 Termination of appointment of Eifion Jenkins as a director on 9 March 2022
20 Apr 2022 TM01 Termination of appointment of Peter Trevenen Jaco as a director on 14 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 2,446.851
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Nov 2021 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
29 Nov 2021 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
26 Nov 2021 AP04 Appointment of Ohs Secretaries Limited as a secretary on 18 May 2021
19 Oct 2021 CH01 Director's details changed for Dr Robin Jacob North on 19 October 2021