Advanced company searchLink opens in new window

LABS CURRY LTD

Company number 09811308

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)
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
  • GBP 1.4768
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1.3245
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
  • GBP 1.0199
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted