- Company Overview for CESS LAB LIMITED (13524106)
- Filing history for CESS LAB LIMITED (13524106)
- People for CESS LAB LIMITED (13524106)
- More for CESS LAB LIMITED (13524106)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Mar 2024 | PSC04 | Change of details for Mr Paul Humphreys as a person with significant control on 25 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Paul Humphreys on 25 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from Cess Lab Limited Peter House Oxford Road Manchester M1 5AN United Kingdom to 50 Granby Row Manchester M1 7AY on 25 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Chunshu Dai on 25 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
27 Feb 2024 | PSC04 | Change of details for Mr Paul Humphreys as a person with significant control on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Chunshu Dai on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Paul Humphreys on 26 February 2024 | |
23 Feb 2024 | PSC01 | Notification of Paul Humphreys as a person with significant control on 29 December 2023 | |
23 Feb 2024 | PSC07 | Cessation of Far Reach Group Limited as a person with significant control on 29 December 2023 | |
21 Feb 2024 | TM01 | Termination of appointment of Dongmei Dai as a director on 11 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | PSC02 | Notification of Far Reach Group Limited as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Paul Humphreys as a person with significant control on 20 June 2023 | |
20 Jun 2023 | AP01 | Appointment of Mr Chunshu Dai as a director on 20 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom to Cess Lab Limited Peter House Oxford Road Manchester M1 5AN on 20 June 2023 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Feb 2023 | CH01 | Director's details changed for Ms Dongmei Dai on 13 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 50 Granby Row Manchester M17AY on 1 February 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to Peter House Oxford Street Manchester M1 5AN on 28 April 2022 | |
06 Jan 2022 | AP01 | Appointment of Ms Dongmei Dai as a director on 5 January 2022 | |
22 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-22
|