- Company Overview for ARTIFICIAL LABS LTD (08766928)
- Filing history for ARTIFICIAL LABS LTD (08766928)
- People for ARTIFICIAL LABS LTD (08766928)
- More for ARTIFICIAL LABS LTD (08766928)
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
|
|
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
|
|
30 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
30 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
30 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
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
|
|
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
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |