Advanced company searchLink opens in new window

LAB 21 HEALTHCARE LIMITED

Company number 02957012

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)
20 Sep 2023 AP01 Appointment of Steven Michael Gibson as a director on 20 September 2023
10 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
15 Jun 2023 AA Full accounts made up to 31 December 2022
30 Nov 2022 AD01 Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to York House School Lane Chandler's Ford Eastleigh SO53 4DG on 30 November 2022
10 Nov 2022 TM01 Termination of appointment of David James Allmond as a director on 10 November 2022
23 Aug 2022 AA Full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
21 Oct 2021 AP03 Appointment of Mr James Martin Mccarthy as a secretary on 15 October 2021
20 Oct 2021 AP01 Appointment of Mr David James Allmond as a director on 18 October 2021
20 Oct 2021 TM01 Termination of appointment of Graham David Mullis as a director on 18 October 2021
20 Oct 2021 TM02 Termination of appointment of Nicholas Roger Clive Plummer as a secretary on 15 October 2021
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
06 May 2021 MR04 Satisfaction of charge 029570120008 in full
14 Apr 2021 AP03 Appointment of Mr Nicholas Roger Clive Plummer as a secretary on 1 April 2021
08 Apr 2021 TM02 Termination of appointment of Anthony William Dyer as a secretary on 1 April 2021
18 Jan 2021 AP03 Appointment of Mr Anthony William Dyer as a secretary on 1 November 2017
18 Jan 2021 TM01 Termination of appointment of Anthony William Dyer as a director on 5 January 2021
18 Jan 2021 AP01 Appointment of Mr James Martin Mccarthy as a director on 5 January 2021
21 Aug 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
18 Jun 2020 MR04 Satisfaction of charge 029570120009 in full
20 Nov 2019 MR01 Registration of charge 029570120009, created on 5 November 2019
14 Nov 2019 MR04 Satisfaction of charge 029570120005 in full
14 Nov 2019 MR04 Satisfaction of charge 029570120006 in full