Advanced company searchLink opens in new window

MYCOTOXIN LABORATORY (UK) LIMITED

Company number 04357290

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)
20 Mar 2024 TM01 Termination of appointment of Karl Alan Moss as a director on 7 March 2024
04 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
14 Dec 2023 AP01 Appointment of Mariska Henrica Maria Van Schaik as a director on 12 December 2023
14 Dec 2023 TM01 Termination of appointment of Joep Jacobus Bruins as a director on 12 December 2023
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
11 May 2023 AP01 Appointment of Robert Marcel Wolff as a director on 3 May 2023
11 May 2023 AP01 Appointment of Britt Denise Schuurs as a director on 3 May 2023
11 May 2023 AP01 Appointment of Joep Jacobus Bruins as a director on 3 May 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
05 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
22 Nov 2022 AA Accounts for a small company made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
04 Jan 2022 AAMD Amended accounts for a small company made up to 31 March 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 PSC02 Notification of I2 Fast Limited as a person with significant control on 6 April 2021
09 Apr 2021 AP01 Appointment of Mr Karl Alan Moss as a director on 6 April 2021
08 Apr 2021 AP01 Appointment of Mr Les Jones as a director on 6 April 2021
08 Apr 2021 TM01 Termination of appointment of Nicola Ruth Farmer as a director on 6 April 2021
08 Apr 2021 AD01 Registered office address changed from 33 Raven Drive Thorpe Hesley Rotherham South Yorkshire S61 2UD to Maxted House 13 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempsted Herts HP2 7DX on 8 April 2021
08 Apr 2021 PSC07 Cessation of Nicola Ruth Farmer as a person with significant control on 6 April 2021
01 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
16 Sep 2020 MR04 Satisfaction of charge 1 in full
03 Sep 2020 MR04 Satisfaction of charge 2 in full
11 Jun 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
22 May 2020 AA Total exemption full accounts made up to 31 March 2020