IMPROVABILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

08/10/248 October 2024 Certificate of change of name

View Document

08/10/248 October 2024 Registered office address changed from 69 st Martins Lane London WC2N 4JS United Kingdom to 2 Leman Street London E1W 9US on 2024-10-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Director's details changed for Ms Tee Ganbold on 2024-05-08

View Document

01/05/241 May 2024 Director's details changed for Mr Daniel Charles Ellison on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from Openesg Platform 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to 69 st Martins Lane London WC2N 4JS on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Ms Tee Ganbold on 2024-05-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Cessation of David Scott Aikman as a person with significant control on 2023-09-05

View Document

13/09/2313 September 2023 Cessation of Daniel Charles Ellison as a person with significant control on 2023-09-05

View Document

13/09/2313 September 2023 Notification of a person with significant control statement

View Document

13/09/2313 September 2023 Cessation of Tee Ganbold as a person with significant control on 2023-09-05

View Document

08/09/238 September 2023 Change of details for Mr David Scott Aikman as a person with significant control on 2023-09-06

View Document

08/09/238 September 2023 Director's details changed for Mr David Scott Aikman on 2023-09-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Amended micro company accounts made up to 2021-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

06/07/236 July 2023 Change of share class name or designation

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

30/06/2330 June 2023 Change of details for Ms Tee Ganbold as a person with significant control on 2023-06-12

View Document

30/06/2330 June 2023 Notification of Daniel Charles Ellison as a person with significant control on 2023-06-12

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-07-31

View Document

30/06/2330 June 2023 Notification of David Scott Aikman as a person with significant control on 2023-06-12

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

14/06/2314 June 2023 Director's details changed for Ms Tee Ganbold on 2022-08-10

View Document

14/06/2314 June 2023 Director's details changed for Ms Tsetsegmaa Edwards on 2022-08-10

View Document

14/06/2314 June 2023 Change of details for Ms Tsetsegmaa Edwards as a person with significant control on 2022-08-10

View Document

29/11/2229 November 2022 Director's details changed for Mr David Charles Ellison on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from PO Box EC2A 4NE 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to Openesg Platform 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Application to strike the company off the register

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

29/06/2129 June 2021 Termination of appointment of Lucy Ganbold as a director on 2021-06-29

View Document

29/06/2129 June 2021 Cessation of Lucy Ganbold as a person with significant control on 2021-06-29

View Document

19/07/2019 July 2020 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