Advanced company searchLink opens in new window

ARTIFICIAL LABS LTD

Company number 08766928

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)
26 Jul 2018 AP01 Appointment of Mr Mark Anthony Gifford as a director on 19 July 2018
26 Jul 2018 TM01 Termination of appointment of John Daniel Mccarthy as a director on 19 July 2018
12 Jul 2018 CH01 Director's details changed for Mr David Laurence King on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Jonathan Scott Bridges on 12 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Jonathan Scott Bridges on 29 June 2018
03 Jul 2018 PSC04 Change of details for Mr Jonathan Scott Bridges as a person with significant control on 29 June 2018
03 Jul 2018 AP01 Appointment of Mr Damian Arnold as a director on 26 June 2018
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
04 Dec 2017 AP01 Appointment of Mr John Daniel Mccarthy as a director on 11 September 2017
31 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2017
  • GBP 113.39
30 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 113.39
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2017.
30 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 141.32
30 Sep 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 111.11
30 Sep 2017 SH02 Sub-division of shares on 1 May 2017
30 Sep 2017 SH08 Change of share class name or designation
29 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares be subdivided 01/05/2017
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
14 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
29 Jul 2016 AD01 Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 29 July 2016
14 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014