Advanced company searchLink opens in new window

ACTED LABS LIMITED

Company number 09974682

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 AA Total exemption full accounts made up to 31 January 2019
11 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2.05, 12-18 Hoxton Street London N1 6NG on 11 April 2019
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with updates
06 Mar 2018 PSC04 Change of details for Mr Laurent Olivier Nicq as a person with significant control on 6 March 2018
16 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr Laurent Nicq on 26 January 2017
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 November 2016
  • GBP 10.8407
18 Nov 2016 AP01 Appointment of Mr Amedeo Cesco as a director on 15 November 2016
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 10.50507
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 10.16945
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 8.6682
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 3.484
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 9.1682
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 9.4982
29 Jun 2016 AP01 Appointment of Mr Julien Plouzeau as a director on 29 June 2016
05 Feb 2016 AD01 Registered office address changed from C/O the Accountancy Cloud 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 20-22 Wenlock Road London N1 7GU on 5 February 2016
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted