Advanced company searchLink opens in new window

DO LABORATORIES LIMITED

Company number 07684007

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)
04 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
04 Jul 2024 CH01 Director's details changed for Mr Joost Beunderman on 1 June 2024
02 Jul 2024 CH01 Director's details changed for Ms Alice Fung on 1 June 2024
20 May 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
06 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
11 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
07 Mar 2022 PSC05 Change of details for Project00 Limited as a person with significant control on 4 March 2022
07 Mar 2022 AD01 Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to 217 Mare Street Hackney London E8 3QE on 7 March 2022
29 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 July 2017
22 Aug 2017 PSC02 Notification of Project00 Limited as a person with significant control on 6 April 2016
22 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Jan 2017 AD01 Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 5 January 2017
20 Oct 2016 TM01 Termination of appointment of Filippo Addarii as a director on 1 July 2016