IMMERSIVE LABS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Immersive Labs Holdings Limited as a person with significant control on 2018-11-22

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

11/07/2511 July 2025 Resolutions

View Document

11/07/2511 July 2025 Change of share class name or designation

View Document

11/07/2511 July 2025 Particulars of variation of rights attached to shares

View Document

20/05/2520 May 2025 Appointment of Mr Mark Joseph Schmitz as a director on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of James Richard Hadley as a director on 2025-05-20

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Rupert William Jasper Phelps Cook as a director on 2024-11-01

View Document

08/11/248 November 2024 Appointment of Mr Stuart Mark Goldblatt as a director on 2024-11-01

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Registered office address changed from Runway East, 1 Victoria Street Bristol BS1 6AA England to The Programme All Saints Street Bristol BS1 2LZ on 2022-02-16

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 ADOPT ARTICLES 11/03/2019

View Document

21/01/1921 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 SUB-DIVISION 22/11/18

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMMERSIVE LABS HOLDINGS LIMITED

View Document

10/12/1810 December 2018 CESSATION OF JAMES RICHARD HADLEY AS A PSC

View Document

05/12/185 December 2018 ADOPT ARTICLES 22/11/2018

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWARD

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BROMHEAD

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM JASPER PHELPS COOK / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HADLEY / 10/10/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 4TH FLOOR HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD ENGLAND

View Document

30/08/1830 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PREVEXT FROM 31/01/2018 TO 31/05/2018

View Document

19/08/1819 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105532440002

View Document

19/08/1819 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105532440001

View Document

09/08/189 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2018

View Document

03/07/183 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 177.3

View Document

02/07/182 July 2018 ADOPT ARTICLES 14/06/2018

View Document

28/06/1828 June 2018 06/11/17 STATEMENT OF CAPITAL GBP 125.42

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / JAMES RICHARD HADLEY / 14/06/2018

View Document

22/06/1822 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JAMES PAUL HAYWARD

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM S G HOUSE 6 ST. CROSS ROAD WINCHESTER SO23 9HX UNITED KINGDOM

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR RUPERT WILLIAM JASPER PHELPS COOK

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLAUDE BROMHEAD / 21/02/2018

View Document

14/02/1814 February 2018 06/11/17 STATEMENT OF CAPITAL GBP 124.25

View Document

14/02/1814 February 2018 14/12/17 STATEMENT OF CAPITAL GBP 126.24

View Document

14/02/1814 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 24/09/17 STATEMENT OF CAPITAL GBP 102.80

View Document

13/10/1713 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 109.47

View Document

11/10/1711 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1711 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 SUB-DIVISION 17/04/17

View Document

14/07/1714 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JAMES CLAUDE BROMHEAD

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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