IMIMOBILE LIMITED: Filings

  • Overview

    Company NameIMIMOBILE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08802718
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for IMIMOBILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Appointment of Sarah Marie Griffiths as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Jayesh Ramesh Patel as a director on Sep 04, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jul 27, 2024

    42 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael David Sean Jefferies as a secretary on Feb 12, 2024

    1 pagesTM02

    Group of companies' accounts made up to Jul 29, 2023

    45 pagesAA

    Termination of appointment of Michael David Sean Jefferies as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of James Michael Goodfield as a director on Feb 09, 2024

    2 pagesAP01

    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 Jan 12, 2024

    1 pagesAD01

    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 Jan 12, 2024

    1 pagesAD01

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2023 to Jul 31, 2023

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2022

    53 pagesAA

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD03

    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

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2021

    59 pagesAA

    Confirmation statement made on Dec 04, 2021 with updates

    4 pagesCS01

    Notification of Cisco Systems Holdings Uk Limited as a person with significant control on Feb 19, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 20, 2021

    2 pagesPSC09

    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

    1 pagesAD02

    Statement of capital on Aug 05, 2021

    • Capital: GBP 9,294,424.9
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0