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)
17 Apr 2020 AP01 Appointment of Mrs Jane Katherine Woods as a director on 12 April 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
25 Nov 2019 TM01 Termination of appointment of Peter Jackson as a director on 14 November 2019
15 Jul 2019 CH01 Director's details changed for Mr Scott Gable on 7 June 2019
15 Jun 2019 AP01 Appointment of Mr Paul Scorer as a director on 10 June 2019
18 May 2019 AP01 Appointment of Ms Susan Mulinda as a director on 15 May 2019
09 May 2019 AP01 Appointment of Mr Neil Ryan as a director on 1 May 2019
09 May 2019 AP01 Appointment of Mr William Robertson as a director on 1 May 2019
09 May 2019 AP01 Appointment of Mr Liam Barry Whitby as a director on 1 May 2019
08 May 2019 AP01 Appointment of Mr Scott Gable as a director on 1 May 2019
08 Apr 2019 CH01 Director's details changed for Ms Chantell Hodgson on 1 April 2019
07 Apr 2019 CH01 Director's details changed for Peter Jackson on 1 April 2019
07 Apr 2019 CH01 Director's details changed for Ms Deborah Alison Purvis on 1 April 2019
07 Apr 2019 CH01 Director's details changed for Mr Robert Hughes on 1 April 2019
05 Apr 2019 AD01 Registered office address changed from 50 Mayfield Avenue Orpington Kent BR6 0AQ to Uk Neqas Cpt, the Pathology Center Queen Elizabeth Hospital Gateshead Tyne and Wear NE9 6SX on 5 April 2019
04 Apr 2019 PSC08 Notification of a person with significant control statement
04 Apr 2019 CH03 Secretary's details changed for Ms Deborah Purvis on 1 April 2019
01 Apr 2019 AP03 Appointment of Ms Deborah Purvis as a secretary on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Blair Robert France as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Pradeep Agrawal as a director on 1 April 2019
01 Apr 2019 TM02 Termination of appointment of Pradeep Agrawal as a secretary on 1 April 2019
01 Apr 2019 PSC07 Cessation of Blair Robert France as a person with significant control on 31 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates