ANIMMERSION LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/07/126 July 2012 A RESOLUTION WAS PROCESSED FOR THIS COMPANY IN ERROR. IT HAS NOW BEEN MOVED TO ANIMMERSION UK LTD, COMPANY NUMBER 05766999.

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRISON

View Document

13/04/1013 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR SAMUEL HARRISON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PHILIP HARRISON / 12/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRISON

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM P3.06B INSTITUTE OF DIGITAL INNOVATION PHOENIX BUILDING STEPHENSON STREET MIDDLESBROUGH CLEVELAND TS1 3BA UNITED KINGDOM

View Document

12/11/0912 November 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HARRISON / 22/11/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARRISON / 01/10/2007

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM VICTORIA BUILDING UNIVERSITY OF TEESSIDE MIDDLESBROUGH CLEVELAND TS1 3BA

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: FLOOR C STATION STREET SALTBURN BY THE SEA CLEVELAND TS12 1AE

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 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