Advanced company searchLink opens in new window

IMPROBABLE WORLDS LIMITED

Company number 08070525

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)
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 06/07/2015
23 Sep 2015 SH08 Change of share class name or designation
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 534.91000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2015
14 Jul 2015 AP01 Appointment of Patrick Timoney as a director on 6 July 2015
03 Jul 2015 MA Memorandum and Articles of Association
07 May 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 368.43
07 May 2015 AP01 Appointment of Christopher John Dixon as a director on 9 March 2015
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2015 SH02 Sub-division of shares on 7 December 2012
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 900
13 May 2014 AD01 Registered office address changed from C/O Improbable 20 Farringdon Road Farringdon Road London EC1M 3AP England on 13 May 2014
23 Apr 2014 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2014
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of secretary 13/01/2014
03 Feb 2014 AP03 Appointment of Patrick Andrew Timoney as a secretary
04 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
11 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 07/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2012 SH02 Sub-division of shares on 7 December 2012
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 900
07 Sep 2012 TM01 Termination of appointment of Bibi Ally as a director
05 Sep 2012 AP01 Appointment of Herman Narula as a director