- Company Overview for LABXCELL LIMITED (05311646)
- Filing history for LABXCELL LIMITED (05311646)
- People for LABXCELL LIMITED (05311646)
- More for LABXCELL LIMITED (05311646)
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) |
---|---|---|---|
23 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
01 Mar 2017 | AP01 | Appointment of Ms Deborah Alison Purvis as a director on 1 March 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Gillian Connolly as a director on 16 February 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 | Annual return made up to 13 December 2015 no member list | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AP01 | Appointment of Ms Chantell Hodgson as a director on 1 August 2015 | |
29 Jul 2015 | AP01 | Appointment of Ms Gillian Connolly as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Robert Hughes as a director on 29 July 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 50 Mayfield Avenue Orpington Kent BR6 0AQ England to 50 Mayfield Avenue Orpington Kent BR6 0AQ on 25 June 2015 | |
25 Jun 2015 | AP03 | Appointment of Mr Pradeep Agrawal as a secretary on 24 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Michael John Sutcliffe as a secretary on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from C/O Labxcell Ltd 19 Hamilton Park Downton Salisbury SP5 3QN to 50 Mayfield Avenue Orpington Kent BR6 0AQ on 24 June 2015 | |
02 Jan 2015 | AR01 | Annual return made up to 13 December 2014 no member list | |
02 Jan 2015 | TM01 | Termination of appointment of Brian George Kelly as a director on 8 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Christopher John Carland as a director on 8 December 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AR01 | Annual return made up to 13 December 2013 no member list | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 13 December 2012 no member list | |
20 Dec 2012 | TM01 | Termination of appointment of Garry Thompson as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Garry Thompson as a director |