Advanced company searchLink opens in new window

LABSITY LTD.

Company number 08826688

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)
05 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jul 2023 PSC04 Change of details for Dr Addi Aithsain as a person with significant control on 31 July 2023
04 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
09 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2016 AD01 Registered office address changed from Charter House, Third Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
21 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 Jan 2015 AD01 Registered office address changed from Charter House 62-64 Hills Road Cambridge CB2 1LA United Kingdom to Charter House, Third Floor 62-64 Hills Road Cambridge CB2 1LA on 20 January 2015
03 Dec 2014 CERTNM Company name changed tech for chiefs LTD.\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
27 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted