Advanced company searchLink opens in new window

IMIMOBILE SOUTH AFRICA 2 LIMITED

Company number 09633868

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)
13 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
22 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
23 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
06 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
06 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
21 Dec 2017 PSC05 Change of details for Imimobile African Holdings Limited as a person with significant control on 2 November 2017
18 Dec 2017 AA Full accounts made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA England to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
23 Jun 2017 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
16 May 2017 AA Full accounts made up to 31 March 2016
27 Feb 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
19 Oct 2015 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
19 Oct 2015 AD02 Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR
19 Sep 2015 MR01 Registration of charge 096338680001, created on 9 September 2015
14 Jul 2015 CERTNM Company name changed br mac 3 LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
16 Jun 2015 AD01 Registered office address changed from 2nd Floor, 77 Kingsway London WC2B 6SR United Kingdom to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 16 June 2015
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted