(CS01) Confirmation statement with updates 24th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 24th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(23 pages)
|
(PSC04) Change to a person with significant control 14th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Middle Building 110 Windmill Road Sunbury-on-Thames TW16 7HD England on 28th October 2021 to Ocean House 121 Harris Way Sunbury on Thames TW16 7EL
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 14th October 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 24th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(21 pages)
|
(AD01) Change of registered address from Mytogen House 11 Browning Road Heathfield East Sussex TN21 8DB England on 16th September 2019 to Middle Building 110 Windmill Road Sunbury-on-Thames TW16 7HD
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th March 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 13th March 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on 13th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ on 28th May 2017 to Mytogen House 11 Browning Road Heathfield East Sussex TN21 8DB
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed labtech micro LIMITEDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AP03) On 14th January 2016, company appointed a new person to the position of a secretary
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th December 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(CERTNM) Company name changed labtech ventures LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd December 2014
filed on: 3rd, December 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2014: 1.00 GBP
capital
|
|
(CH01) On 18th July 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2013: 1 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Acorn House the Broyle Ringmer East Sussex BN8 5NN England on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(20 pages)
|