- Company Overview for LAB 21 HEALTHCARE LIMITED (02957012)
- Filing history for LAB 21 HEALTHCARE LIMITED (02957012)
- People for LAB 21 HEALTHCARE LIMITED (02957012)
- Charges for LAB 21 HEALTHCARE LIMITED (02957012)
- More for LAB 21 HEALTHCARE LIMITED (02957012)
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 Nov 2019 | MR04 | Satisfaction of charge 029570120007 in full | |
13 Nov 2019 | MR01 | Registration of charge 029570120008, created on 12 November 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Phillip Bryan Sefton as a director on 24 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
14 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jul 2019 | PSC02 | Notification of Novacyt Uk Holdings Limited as a person with significant control on 18 July 2019 | |
29 Jul 2019 | PSC07 | Cessation of Lab21 Ltd as a person with significant control on 18 July 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
11 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Apr 2018 | AD01 | Registered office address changed from Park House Winship Road Milton Cambridge Cambridgeshire CB24 6BQ to Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD on 1 April 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Phillip Bryan Sefton as a director on 1 February 2018 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | MR05 | Part of the property or undertaking has been released from charge 029570120005 | |
12 Oct 2017 | MR05 | Part of the property or undertaking has been released from charge 029570120006 | |
12 Oct 2017 | MR05 | Part of the property or undertaking has been released from charge 029570120007 | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | MR01 | Registration of charge 029570120007, created on 13 May 2016 | |
27 May 2016 | MR01 | Registration of charge 029570120006, created on 13 May 2016 | |
17 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|