Advanced company searchLink opens in new window

IMMERSA LIMITED

Company number 10124672

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)
06 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 2,000
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 1,620
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 1,620.00
15 Oct 2018 SH02 Sub-division of shares on 21 September 2017
15 Oct 2018 SH02 Sub-division of shares on 21 September 2018
15 Oct 2018 SH02 Sub-division of shares on 21 September 2018
15 Oct 2018 SH02 Sub-division of shares on 21 September 2018
15 Oct 2018 SH02 Sub-division of shares on 21 September 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 21/09/2018
21 Sep 2018 TM01 Termination of appointment of a director
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 1,238
21 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
30 Jul 2018 AP01 Appointment of Mr Stephen George Bradley as a director on 19 July 2018
11 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
03 May 2018 PSC04 Change of details for a person with significant control
03 May 2018 CH01 Director's details changed for Mrs Stephanie Jane Beath on 2 May 2018
02 May 2018 CH01 Director's details changed for Mr Iain Robert Beath on 2 May 2018
02 May 2018 CH01 Director's details changed for Mr Robert Gavin Miles on 2 May 2018
02 May 2018 AD01 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom to Suite 4D Drake House Dursley Gloucestershire GL11 4HH on 2 May 2018
14 Mar 2018 PSC04 Change of details for a person with significant control
13 Mar 2018 CH01 Director's details changed for Mr Robert Gavin Miles on 13 March 2018
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates