Advanced company searchLink opens in new window

TOTAL LAB SUPPLIES LTD

Company number 10942667

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 MR01 Registration of charge 109426670004, created on 15 January 2026
29 Sep 2025 CS01 Confirmation statement made on 22 September 2025 with no updates
08 Jul 2025 AA Total exemption full accounts made up to 31 March 2025
05 Mar 2025 PSC01 Notification of Trevor Stark as a person with significant control on 5 March 2025
05 Mar 2025 CH01 Director's details changed for Trevor Stark on 5 March 2025
30 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
04 Sep 2024 RP04AP01 Second filing for the appointment of Mr Trevor Stark as a director
21 Aug 2024 PSC04 Change of details for Mrs Deirdre Elizabeth Stark as a person with significant control on 21 August 2024
21 Aug 2024 CH01 Director's details changed for Mrs Dierdre Elizabeth Stark on 21 August 2024
21 Aug 2024 PSC04 Change of details for Mrs Dierdre Elizabeth Stark as a person with significant control on 21 August 2024
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
04 Mar 2024 AP01 Appointment of Mr Paul Stark as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Richard Chapman as a director on 1 March 2024
05 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2023
26 Sep 2023 CS01 22/09/23 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/10/2023.
29 Jun 2023 AP01 Appointment of Mr Richard Chapman as a director on 3 April 2023
29 Jun 2023 AP01 Appointment of Mr Trevor Stark as a director on 3 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2024.
29 Jun 2023 AP01 Appointment of Mrs Dierdre Elizabeth Stark as a director on 3 April 2023
29 Jun 2023 AP01 Appointment of Mr John Nicholls as a director on 3 April 2023
29 Jun 2023 TM01 Termination of appointment of Paul Stark as a director on 3 April 2023
08 Jun 2023 AP03 Appointment of Mr John Anthony Nicholls as a secretary on 1 April 2023
08 Jun 2023 CH01 Director's details changed for Mr Paul Stark on 8 June 2023
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 March 2022