- Company Overview for IMIMOBILE SOUTH AFRICA 2 LIMITED (09633868)
- Filing history for IMIMOBILE SOUTH AFRICA 2 LIMITED (09633868)
- People for IMIMOBILE SOUTH AFRICA 2 LIMITED (09633868)
- Charges for IMIMOBILE SOUTH AFRICA 2 LIMITED (09633868)
- Registers for IMIMOBILE SOUTH AFRICA 2 LIMITED (09633868)
- More for IMIMOBILE SOUTH AFRICA 2 LIMITED (09633868)
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
|
|
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
|
|
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
|