Advanced company searchLink opens in new window

IMIMOBILE INTELLIGENT NETWORKS LIMITED

Company number 04163740

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)
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
09 Feb 2024 TM01 Termination of appointment of Michael David Sean Jefferies as a director on 9 February 2024
09 Feb 2024 AP01 Appointment of James Michael Goodfield as a director on 9 February 2024
12 Jan 2024 AD01 Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024
01 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
31 Jan 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
29 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
29 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
29 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
29 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
29 Apr 2022 AD02 Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
01 Mar 2022 PSC05 Change of details for Imimobile Plc as a person with significant control on 17 March 2021
17 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
17 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
17 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
17 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
29 Sep 2021 AD02 Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG
12 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
12 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
12 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
12 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
04 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates