Advanced company searchLink opens in new window

LIMINA IMMERSIVE LTD

Company number 10325098

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
20 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
13 Dec 2017 PSC04 Change of details for Miss Catherine Dorothy Joan Allen as a person with significant control on 8 July 2017
08 Dec 2017 CH01 Director's details changed for Miss Catherine Dorothy Joan Allen on 8 July 2017
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
23 Aug 2017 PSC07 Cessation of John Thomas Cromie as a person with significant control on 16 June 2017
18 Aug 2017 SH02 Sub-division of shares on 16 June 2017
16 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/06/2017
14 Jul 2017 AD01 Registered office address changed from 49 Hamilton Road Bristol BS3 1NZ England to C/of Godfrey Wilson Limited Fifth Floor Mariner House 62 Prince Street Bristol BS1 4QD on 14 July 2017
12 May 2017 TM01 Termination of appointment of John Thomas Cromie as a director on 9 May 2017
11 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted