Advanced company searchLink opens in new window

IMERA.AI LIMITED

Company number 11433411

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
14 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 30 June 2022
08 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 June 2019
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 4,340
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 4,240
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 4,040
20 May 2019 AD01 Registered office address changed from 8 the Fairways Rushmere St. Andrew Ipswich IP4 5TN United Kingdom to Office 223E, Building 3 Oakleigh Road South London N11 1GN on 20 May 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
31 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 4,020
16 Sep 2018 PSC08 Notification of a person with significant control statement
26 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with updates
26 Aug 2018 PSC07 Cessation of Martin Siebachmeyer as a person with significant control on 26 August 2018
26 Aug 2018 PSC07 Cessation of Sandeshkumar Gangadharappa Lakkol as a person with significant control on 26 August 2018
26 Aug 2018 PSC07 Cessation of Krishna Boddu Siva Rama as a person with significant control on 26 August 2018
25 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 August 2018
  • GBP 4,000
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted