Advanced company searchLink opens in new window

HLA BIO LABS LTD

Company number 10211344

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)
15 Apr 2024 CERTNM Company name changed nature's organic labs LTD\certificate issued on 15/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
12 Apr 2024 AD01 Registered office address changed from Beecham Farm Grove Business Park Atherstone on Stour Stratford-upon-Avon CV37 8DX England to Unit 12 Space Business Centre Plato Close Tachbrook Park Warwick CV34 6YA on 12 April 2024
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
09 May 2022 CERTNM Company name changed aurra organics LTD\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
09 May 2022 AD01 Registered office address changed from Beecham Cottages Grove Business Park Atherstone on Stour Stratford-upon-Avon CV37 8DX England to Beecham Farm Grove Business Park Atherstone on Stour Stratford-upon-Avon CV37 8DX on 9 May 2022
09 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
11 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-10
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
09 Jul 2020 AD01 Registered office address changed from 1F Grove Business Park Atherstone on Stour Stratford-upon-Avon CV37 8DX England to Beecham Cottages Grove Business Park Atherstone on Stour Stratford-upon-Avon CV37 8DX on 9 July 2020
02 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
21 May 2020 AD01 Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to 1F Grove Business Park Atherstone on Stour Stratford-upon-Avon CV37 8DX on 21 May 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Feb 2020 CH01 Director's details changed for Mr Clinton Sellers on 3 February 2020
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from Lake View House Wilton Drive Tournament Fields Warwick CV34 6RG United Kingdom to 10 John Street Stratford upon Avon Warwickshire CV37 6UB on 4 June 2019
11 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Feb 2018 PSC01 Notification of Clinton Sellers as a person with significant control on 3 June 2016