- Company Overview for LABS CURRY LTD (09811308)
- Filing history for LABS CURRY LTD (09811308)
- People for LABS CURRY LTD (09811308)
- More for LABS CURRY LTD (09811308)
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) |
---|---|---|---|
10 Apr 2019 | AD01 | Registered office address changed from 136 Columbia Road London E2 7RG United Kingdom to Unit B06 Leyton Industrial Village Argall Avenue London E10 7QP on 10 April 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
07 Dec 2017 | PSC02 | Notification of 2Enable Partners Lp as a person with significant control on 23 October 2017 | |
07 Dec 2017 | PSC04 | Change of details for Miss Grace Clare Falconar Regan as a person with significant control on 27 October 2017 | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 June 2017
|
|
23 Nov 2017 | SH02 | Sub-division of shares on 21 June 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr David Stephen Haimes as a director on 22 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
09 Oct 2016 | TM01 | Termination of appointment of Sagar Gupta as a director on 15 April 2016 | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|