Advanced company searchLink opens in new window

CESS LAB LIMITED

Company number 13524106

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted