Advanced company searchLink opens in new window

IMPROBABLE WORLDS LIMITED

Company number 08070525

Filter by category

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)
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2019 PSC04 Change of details for Herman Narula as a person with significant control on 8 July 2019
24 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
06 Mar 2019 AA Group of companies' accounts made up to 31 May 2018
16 Oct 2018 AD01 Registered office address changed from 20 Farringdon Road London EC1M 3HE to 10 Bishops Square London E1 6EG on 16 October 2018
03 Aug 2018 SH08 Change of share class name or designation
03 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 3,052.8242
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
21 Feb 2018 AA Group of companies' accounts made up to 31 May 2017
30 Jan 2018 AUD Auditor's resignation
17 Jan 2018 TM02 Termination of appointment of Robert Miller as a secretary on 31 December 2017
17 Jan 2018 AP03 Appointment of Patrick Andrew Timoney as a secretary on 31 December 2017
17 Oct 2017 PSC02 Notification of Softbank Group Capital Limited as a person with significant control on 20 July 2017
17 Oct 2017 PSC01 Notification of Herman Narula as a person with significant control on 6 April 2016
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,484.1500
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 2,939.2362
07 Aug 2017 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 10 Norwich Street London London EC4A 1BD
07 Aug 2017 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,484.1500
01 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,779.3465
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 May 2017
  • GBP 1,780.1765
03 Jul 2017 AP03 Appointment of Robert Miller as a secretary on 27 April 2017
30 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
29 Jun 2017 AP01 Appointment of Dipchand Nishar as a director on 27 April 2017