IMPOSSIBLE LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/02/2524 February 2025 Change of details for Mr Kwame Nzumbi Ferreira as a person with significant control on 2024-02-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

25/03/2425 March 2024 Cancellation of shares. Statement of capital on 2024-02-14

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Zumbi Ya Fagundes Ferreira on 2022-04-01

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Director's details changed for Mr Kwame Nzumbi Ferreira on 2021-03-04

View Document

21/06/2121 June 2021 Director's details changed for Mr Zumbi Ya Fagundes Ferreira on 2021-03-04

View Document

21/06/2121 June 2021 Change of details for Mr Kwame Nzumbi Ferreira as a person with significant control on 2021-03-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED ANDREW JOHN BECKLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME NZUMBI FERREIRA / 08/10/2019

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR KWAME NZUMBI FERREIRA / 06/04/2016

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME NZUMBI FERREIRA / 08/10/2019

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZUMBI YA FAGUNDES FERREIRA / 08/10/2019

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED KWAME CORPORATION LTD CERTIFICATE ISSUED ON 23/02/18

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ZUMBI YA FAGUNDES FERREIRA / 15/03/2017

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

22/11/1622 November 2016 ALTER ARTICLES 24/10/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KWAME NZUMBI FERREIRA / 05/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ZUMBI YA FAGUNDES FERREIRA / 05/03/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZUMBI YA FAGUNDES FERREIRA / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KWAME NZUMBI FERREIRA / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KWAME NZUMBI FERREIRA / 10/02/2015

View Document

07/02/157 February 2015 APPOINTMENT TERMINATED, SECRETARY CAMAMILE LIMITED

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

View Document

07/02/157 February 2015 SECRETARY APPOINTED MR ZUMBI YA FAGUNDES FERREIRA

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 ADOPT ARTICLES 23/07/2013

View Document

19/09/1319 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/139 September 2013 ADOPT ARTICLES 03/07/2013

View Document

28/08/1328 August 2013 ARTICLES OF ASSOCIATION

View Document

16/08/1316 August 2013 SUB-DIVISION 08/04/13

View Document

06/08/136 August 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ZUMBI YA FAGUNDES FERREIRA

View Document

03/04/133 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KWAME NZUMBI FERREIRA / 28/03/2013

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMAMILE LIMITED / 06/07/2012

View Document

02/04/122 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 18 February 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY APPOINTED CAMAMILE LIMITED

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 46 MOUNT STREET LONDON W1K 2SA

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR GABIN SINCLAIR

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY JOICEY ROBINSON LOGGED FORM

View Document

02/12/082 December 2008 DIRECTOR APPOINTED KWAME NZUMBI FERREIRA

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED RISING TIDE (BRISTOL) LTD CERTIFICATE ISSUED ON 24/11/08

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 98 JERMYN STREET LONDON SW1Y 6EE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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