Advanced company searchLink opens in new window

GABA LABS LTD

Company number 10186384

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)
31 May 2023 AA Micro company accounts made up to 31 May 2022
21 Feb 2023 PSC04 Change of details for Mr David Orren as a person with significant control on 21 February 2023
21 Feb 2023 PSC04 Change of details for Mr David John Nutt as a person with significant control on 21 February 2023
21 Feb 2023 CH01 Director's details changed for Mr David Orren on 21 February 2023
15 Jul 2022 AD01 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to Old Town Court 70 Queensway, Suite 2 Hemel Hempstead HP2 5HD on 15 July 2022
06 Jun 2022 CERTNM Company name changed alcarelle holdings LIMITED\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
16 Dec 2021 PSC04 Change of details for Mr David Orren as a person with significant control on 14 November 2016
16 Dec 2021 PSC04 Change of details for Mr David John Nutt as a person with significant control on 14 October 2016
15 Dec 2021 PSC04 Change of details for Mr David Orren as a person with significant control on 7 December 2021
19 Jul 2021 PSC04 Change of details for Mr David John Nutt as a person with significant control on 1 June 2021
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 17,574
06 May 2021 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 16,520.4
23 Dec 2020 TM02 Termination of appointment of Stewart Bailey as a secretary on 23 December 2020
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 70,839.9
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
05 Aug 2020 AD01 Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH England to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 PSC04 Change of details for Mr David Orren as a person with significant control on 30 May 2020