Advanced company searchLink opens in new window

IMMERSIVE LABS HOLDINGS LIMITED

Company number 11439032

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)
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 295.0928
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/22
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 295.08697
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/22
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 294.72697
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/22
16 Feb 2022 AD01 Registered office address changed from Runway East, 1 Victoria Street Bristol BS1 6AA England to The Programme All Saints Street Bristol BS1 2LZ on 16 February 2022
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 294.47947
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/22
14 Dec 2021 PSC04 Change of details for Mr James Richard Hadley as a person with significant control on 13 May 2021
14 Dec 2021 PSC07 Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 13 May 2021
03 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
01 Oct 2021 AP01 Appointment of Ms Jennifer Johnson as a director on 16 September 2021
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 294.44358
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2022
25 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 7/11/2022
25 Jun 2021 SH02 Sub-division of shares on 13 May 2021
11 Jun 2021 SH02 Sub-division of shares on 13 May 2021
11 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2021 MA Memorandum and Articles of Association
28 May 2021 AP01 Appointment of Mr Ryan Hinkle as a director on 26 May 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 249.115
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 249.015
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 248.9650
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 248.8464
30 Jul 2020 RP04PSC04 Second filing to change the details of Mr James Richard Hadley as a person with significant control
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 248.7652
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 248.8110