IMIMOBILE INTELLIGENT NETWORKS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025

View Document

25/04/2525 April 2025

View Document

25/04/2525 April 2025 Audit exemption subsidiary accounts made up to 2024-07-27

View Document

25/04/2525 April 2025

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Mark Fallowfield-Smith as a director on 2025-01-24

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-07-29

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Michael David Sean Jefferies as a director on 2024-02-09

View Document

09/02/249 February 2024 Appointment of James Michael Goodfield as a director on 2024-02-09

View Document

12/01/2412 January 2024 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 2024-01-12

View Document

12/01/2412 January 2024 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 2024-01-12

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Current accounting period extended from 2023-03-31 to 2023-07-31

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/04/2229 April 2022 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

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

01/03/221 March 2022 Change of details for Imimobile Plc as a person with significant control on 2021-03-17

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

29/09/2129 September 2021 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

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FALLOWFIELD-SMITH / 07/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SEAN JEFFERIES / 21/02/2018

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041637400006

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041637400005

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041637400004

View Document

02/01/182 January 2018 ALTER ARTICLES 06/12/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / IMIMOBILE PLC / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HICKS / 02/11/2017

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM C/O IMIMOBILE PLC TEMPUS COURT, BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HA ENGLAND

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FALLOWFIELD-SMITH / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FALLOWFIELD-SMITH / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHON ANGERS / 02/11/2017

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

08/09/178 September 2017 CHANGE OF COMPANY NAME 15/08/2017

View Document

01/09/171 September 2017 COMPANY NAME CHANGED INFRACAST LTD CERTIFICATE ISSUED ON 01/09/17

View Document

16/08/1716 August 2017 NOTIFICATION OF PSC STATEMENT ON 27/03/2017 FOR DAVID ANGERS

View Document

16/08/1716 August 2017 CESSATION OF DAVID JONATHON ANGERS AS A PSC

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMIMOBILE PLC

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O IMIMOBILE PLC BELLFIELD ROAD HIGH WYCOMBE HP13 5HA ENGLAND

View Document

11/05/1711 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FALLOWFIELD SMITH / 11/05/2017

View Document

11/05/1711 May 2017 SAIL ADDRESS CREATED

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MARK FALLOWFIELD SMITH

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR EVE ANGERS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY EVE ANGERS

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JAYESH RAMESH PATEL

View Document

19/04/1719 April 2017 FORM 122 DATED 29/03/01

View Document

19/04/1719 April 2017 14/03/02 STATEMENT OF CAPITAL GBP 272.40

View Document

12/04/1712 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

11/04/1711 April 2017 ADOPT ARTICLES 24/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 ADOPT ARTICLES 21/05/2014

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 17/09/15 STATEMENT OF CAPITAL GBP 272.4

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / EVE BETH ANGERS / 16/02/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HICKS / 16/02/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EVE BETH ANGERS / 16/02/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHON ANGERS / 16/02/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041637400003

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HICKS

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041637400004

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 22/06/13 STATEMENT OF CAPITAL GBP 119.3

View Document

13/03/1413 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 22/10/13 STATEMENT OF CAPITAL GBP 121.8

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED EVE BETH ANGERS

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041637400003

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/04/1312 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 06/06/12 STATEMENT OF CAPITAL GBP 114.30

View Document

10/04/1210 April 2012 10/02/12 STATEMENT OF CAPITAL GBP 10589.50

View Document

30/03/1230 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/106 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM CHURCH COTTAGE CHURCH ROAD BRADFIELD READING RG7 6BT

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 10 BRIARS CLOSE PANGBOURNE READING WEST BERKSHIRE RG8 7LH

View Document

16/05/0216 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 75 DART DRIVE DIDCOT OXFORDSHIRE OX11 7XS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 112 WANTAGE ROAD READING BERKSHIRE RG30 2SF

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 8 ARBORETUM VIEW LINCOLN LINCOLNSHIRE LN2 5JQ

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED SMR PANTER LTD CERTIFICATE ISSUED ON 23/03/01

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company