Advanced company searchLink opens in new window

LAB 17A LIMITED

Company number 09128054

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
01 Nov 2021 AD01 Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to 81 Hyperion Walk Horley Surrey RH6 7DB on 1 November 2021
28 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Jan 2017 AD01 Registered office address changed from 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 16 January 2017
18 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 CH01 Director's details changed for Mr Frank Warburton on 14 July 2015
25 Mar 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 February 2015
11 Feb 2015 CERTNM Company name changed super boost business LTD\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
04 Feb 2015 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 16 Massetts Road Horley Surrey RH6 7DE on 4 February 2015
04 Feb 2015 AP01 Appointment of Mr Frank Warburton as a director on 3 February 2015