IMPROBABLE WORLDS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

09/05/259 May 2025 Satisfaction of charge 080705250001 in full

View Document

15/01/2515 January 2025 Termination of appointment of Sriram Krishnan as a director on 2024-12-28

View Document

15/01/2515 January 2025 Appointment of Guy David Wuollet Jr as a director on 2024-12-28

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Appointment of Mr Andrew Stuart Kofman as a director on 2024-05-29

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/05/2430 May 2024 Registration of charge 080705250003, created on 2024-05-22

View Document

30/05/2430 May 2024 Registration of charge 080705250002, created on 2024-05-22

View Document

30/05/2430 May 2024 Registration of charge 080705250001, created on 2024-05-22

View Document

22/11/2322 November 2023 Termination of appointment of Christopher John Dixon as a director on 2023-11-10

View Document

22/11/2322 November 2023 Termination of appointment of Joseph Martin Robinson as a director on 2023-11-10

View Document

22/11/2322 November 2023 Appointment of Sriram Krishnan as a director on 2023-11-10

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-26 with updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Appointment of Mr Antoine Francois Theysset as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Dipchand Nishar as a director on 2021-10-29

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 3146.1498

View Document

21/01/2021 January 2020 03/12/19 STATEMENT OF CAPITAL GBP 3131.3321

View Document

10/10/1910 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 3130.3321

View Document

25/09/1925 September 2019 ADOPT ARTICLES 30/08/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / HERMAN NARULA / 08/07/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

06/03/196 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 20 FARRINGDON ROAD LONDON EC1M 3HE

View Document

03/08/183 August 2018 ADOPT ARTICLES 23/07/2018

View Document

27/07/1827 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 3052.8242

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 AUDITOR'S RESIGNATION

View Document

17/01/1817 January 2018 SECRETARY APPOINTED PATRICK ANDREW TIMONEY

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT MILLER

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN NARULA

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTBANK GROUP CAPITAL LIMITED

View Document

25/08/1725 August 2017 12/04/17 STATEMENT OF CAPITAL GBP 1484.1500

View Document

08/08/178 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 2939.2362

View Document

07/08/177 August 2017 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

07/08/177 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/08/173 August 2017 12/04/17 STATEMENT OF CAPITAL GBP 1484.1500

View Document

03/07/173 July 2017 14/05/17 STATEMENT OF CAPITAL GBP 1780.1765

View Document

03/07/173 July 2017 SECRETARY APPOINTED ROBERT MILLER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED DIPCHAND NISHAR

View Document

08/06/178 June 2017 27/04/17 STATEMENT OF CAPITAL GBP 1779.3465

View Document

08/06/178 June 2017 SUB-DIVISION 27/04/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK TIMONEY

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILEMON CHEN

View Document

06/06/176 June 2017 DIRECTOR APPOINTED PETER LIPKA

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK TIMONEY

View Document

15/05/1715 May 2017 ADOPT ARTICLES 27/04/2017

View Document

29/03/1729 March 2017 04/07/16 STATEMENT OF CAPITAL GBP 1473.96

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILAD NOVIK

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED PHILEMON CHEN

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN NARULA / 01/05/2016

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICK ANDREW TIMONEY / 01/05/2016

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 20 FARRINGDON ROAD FARRINGDON ROAD LONDON EC1M 3HE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED GILAD NOVIK

View Document

16/12/1516 December 2015 ADOPT ARTICLES 25/11/2015

View Document

16/12/1516 December 2015 ADOPT ARTICLES 19/11/2015

View Document

16/12/1516 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 568.20000

View Document

07/10/157 October 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

01/10/151 October 2015 09/03/15 STATEMENT OF CAPITAL GBP 1267.53

View Document

01/10/151 October 2015 ADOPT ARTICLES 03/09/2015

View Document

28/09/1528 September 2015 SECOND FILING FOR FORM SH01

View Document

23/09/1523 September 2015 ADOPT ARTICLES 01/07/2015

View Document

15/07/1515 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 534.91000

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED PATRICK TIMONEY

View Document

03/07/153 July 2015 ARTICLES OF ASSOCIATION

View Document

07/05/157 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/157 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/157 May 2015 09/03/15 STATEMENT OF CAPITAL GBP 368.43

View Document

07/05/157 May 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN DIXON

View Document

18/03/1518 March 2015 SUB-DIVISION 07/12/12

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O IMPROBABLE 20 FARRINGDON ROAD FARRINGDON ROAD LONDON EC1M 3AP ENGLAND

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 APPOINTMENT OF SECRETARY 13/01/2014

View Document

03/02/143 February 2014 SECRETARY APPOINTED PATRICK ANDREW TIMONEY

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 SHARES SUBDIVIDED 07/12/2012

View Document

17/12/1217 December 2012 SUB-DIVISION 07/12/12

View Document

17/12/1217 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 900

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

05/09/125 September 2012 DIRECTOR APPOINTED HERMAN NARULA

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED MACSCO 47 LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

16/05/1216 May 2012 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