Advanced company searchLink opens in new window

IMMERSIVE SPORT LTD

Company number 11264105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
25 Jul 2024 TM01 Termination of appointment of Christopher Paul Butler as a director on 1 July 2024
23 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 AP01 Appointment of Mr Mizanur Rahman as a director on 1 April 2022
26 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 125
26 Jan 2022 CS01 Confirmation statement made on 14 August 2020 with updates
08 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
11 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
26 Mar 2020 CH01 Director's details changed for Mr Christopher Paul Butler on 20 October 2019
25 Mar 2020 AP01 Appointment of Mr Christopher Paul Butler as a director on 20 October 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
12 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 AD01 Registered office address changed from 4 the Fans, Platform 9, Floor 6, Tower Point 44 North Road Brighton BN1 1YR England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 3 June 2019
23 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Suite 280 91 Western Road Brighton BN1 2NW England to 4 the Fans, Platform 9, Floor 6, Tower Point 44 North Road Brighton BN1 1YR on 14 February 2019
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 100