Advanced company searchLink opens in new window

IMMERSIONN LIMITED

Company number 11654514

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 CH01 Director's details changed for Dr. Mounir Yehia on 24 April 2024
24 Apr 2024 PSC01 Notification of Mounir Yehia as a person with significant control on 18 April 2024
24 Apr 2024 PSC07 Cessation of Alexandra Hussenot-Desenonges as a person with significant control on 18 April 2024
24 Apr 2024 AD01 Registered office address changed from 74a Putney High Street London SW15 1SE to Scottish Provident House, 1st Floor 76- 80 College Road Harrow HA1 1BQ on 24 April 2024
24 Apr 2024 TM01 Termination of appointment of Alexandra Hussenot-Desenonges as a director on 18 April 2024
24 Apr 2024 TM01 Termination of appointment of Jonathan Edward Pearl as a director on 18 April 2024
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 1.599850
16 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 MA Memorandum and Articles of Association
27 Dec 2023 AP01 Appointment of Dr. Mounir Yehia as a director on 22 December 2023
20 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 14 December 2023
14 Dec 2023 CS01 14/12/23 Statement of Capital gbp 1.119895
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/12/2023
15 Nov 2023 PSC04 Change of details for Mrs Alexandra Hussenot-Desenonges as a person with significant control on 1 November 2018
27 Oct 2023 TM01 Termination of appointment of Laetitia Beauvois as a director on 27 October 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
13 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
06 May 2022 SH06 Cancellation of shares. Statement of capital on 21 April 2022
  • GBP 1.119895
25 Apr 2022 MR01 Registration of charge 116545140001, created on 22 April 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
08 Feb 2022 AAMD Amended micro company accounts made up to 30 November 2020
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
24 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Feb 2021 TM01 Termination of appointment of Michael Chivers as a director on 17 February 2021
25 Jan 2021 MA Memorandum and Articles of Association