- Company Overview for DO LABORATORIES LIMITED (07684007)
- Filing history for DO LABORATORIES LIMITED (07684007)
- People for DO LABORATORIES LIMITED (07684007)
- More for DO LABORATORIES LIMITED (07684007)
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 |