Advanced company searchLink opens in new window

LABXCELL LIMITED

Company number 05311646

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 AP01 Appointment of Ms Susan Mulinda as a director on 28 July 2023
01 Apr 2023 AP01 Appointment of Mrs Shila Seaton as a director on 1 April 2023
01 Apr 2023 TM01 Termination of appointment of Liam Barry Whitby as a director on 31 March 2023
15 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
18 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 AP01 Appointment of Mrs Chantell Hodgson as a director on 8 November 2022
07 Nov 2022 TM02 Termination of appointment of Deborah Purvis as a secretary on 7 November 2022
07 Nov 2022 AP03 Appointment of Ms Susan Mulinda as a secretary on 7 November 2022
29 Jul 2022 TM01 Termination of appointment of Chantell Hodgson as a director on 29 July 2022
15 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 TM01 Termination of appointment of Susan Mulinda as a director on 1 April 2022
13 Apr 2022 TM01 Termination of appointment of Paul Scorer as a director on 1 April 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CH01 Director's details changed for Mrs Jane Katherine Woods on 29 June 2021
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
16 Dec 2020 AD01 Registered office address changed from Uk Neqas Cpt, Haylofts St. Thomas Street Newcastle upon Tyne NE1 4LE England to Uk Neqas Cpt, Haylofts St. Thomas Street Newcastle upon Tyne NE1 4LE on 16 December 2020
16 Nov 2020 CH03 Secretary's details changed for Ms Deborah Purvis on 13 November 2020
16 Nov 2020 AD01 Registered office address changed from Uk Neqas Cpt, the Pathology Center Queen Elizabeth Hospital Gateshead Tyne and Wear NE9 6SX United Kingdom to Uk Neqas Cpt, Haylofts St. Thomas Street Newcastle upon Tyne NE1 4LE on 16 November 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020