IMMERSE LABS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

18/02/2318 February 2023 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-02-18

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Registered office address changed from Innovation Centre Warwick Technology Park Warwick CV34 6UW England to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-09-16

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Unity 19a Warwick Innovation Centre Warwick Technology Park Warwick CV34 6UW on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from Unity 19a Warwick Innovation Centre Warwick Technology Park Warwick CV34 6UW England to Innovation Centre Warwick Technology Park Warwick CV34 6UW on 2021-11-08

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KELSEY DOWNES / 11/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM PO BOX EC1V 2NX KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

13/09/2013 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT JUSTICE DOWNES / 12/09/2020

View Document

13/09/2013 September 2020 PSC'S CHANGE OF PARTICULARS / DANIEL DOWNES / 11/09/2020

View Document

13/09/2013 September 2020 REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 152 - 160 CITY ROAD KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED DOUBLE DARE GAMES LTD CERTIFICATE ISSUED ON 14/05/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELSEY DOWNES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / DANIEL DOWNES / 06/12/2016

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS KELSEY DOWNES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT JUSTICE DOWNES / 29/03/2016

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 1

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 153 BAKER STREET ALVASTON DERBY DE24 8SE

View Document

17/05/1517 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/06/1413 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Accounts

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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