Advanced company searchLink opens in new window

WILD IMMERSION LIMITED

Company number 11446765

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)
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
24 Jan 2024 CH01 Director's details changed for Mr Gregoire Moisson on 26 August 2023
12 Jul 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 3,275.7
04 Apr 2023 TM01 Termination of appointment of David Tunkl as a director on 4 April 2023
24 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
24 Jan 2023 CH01 Director's details changed for Mr Vincent Forestier on 10 December 2022
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
12 Dec 2022 AD01 Registered office address changed from 24 Hanover Square London W1S 1JD United Kingdom to 51-52 Frith Street 3rd Floor London W1D 4SH on 12 December 2022
09 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 3,039
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 2,994.1
15 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2021 SH06 Cancellation of shares. Statement of capital on 28 December 2020
  • GBP 2,941.30
10 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 3,021.3
04 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights