Advanced company searchLink opens in new window

LABYRINTH VENTURES LIMITED

Company number 06488225

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)
03 Apr 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
21 Nov 2022 AD01 Registered office address changed from 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB England to Ground Floor, 123 Pall Mall London SW1Y 5EA on 21 November 2022
09 Sep 2022 AA Total exemption full accounts made up to 31 January 2021
01 Sep 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 TM01 Termination of appointment of Rosabelle Julia R. Farida Noel-Bradburn as a director on 4 May 2022
30 May 2022 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 4 May 2022
30 May 2022 AP01 Appointment of Mr Richard Charrington as a director on 4 May 2022
30 May 2022 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB on 30 May 2022
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Apr 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
06 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Apr 2018 PSC04 Change of details for Mr Vasily Bakovets as a person with significant control on 26 April 2018
13 Feb 2018 TM01 Termination of appointment of Glenside Limited as a director on 9 February 2018