Advanced company searchLink opens in new window

MULTI-LAB LIMITED

Company number 02306786

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)
26 Jul 2018 AA Accounts for a small company made up to 30 July 2017
24 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
20 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
20 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
02 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
16 Feb 2017 AP03 Appointment of Mrs Sarah Louise Edwards as a secretary on 6 February 2017
16 Nov 2016 AA Accounts for a small company made up to 31 January 2016
29 Jul 2016 TM02 Termination of appointment of Anthony Bowles as a secretary on 29 July 2016
07 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400,100
27 Jan 2016 AD01 Registered office address changed from Unit H Kingfisher Boulevard Newcastle upon Tyne Tyne and Wear NE15 8NZ to Unit 1 Westway Industrial Park Throckley Newcastle upon Tyne Tyne and Wear NE15 9HW on 27 January 2016
13 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 400,100
10 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
18 Jun 2014 TM01 Termination of appointment of Ronald Jackman as a director
03 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 400,100
03 Mar 2014 CH03 Secretary's details changed for Anthony Bowles on 29 November 2013
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 28/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2013 SH02 Sub-division of shares on 28 October 2013
05 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a small company made up to 31 January 2012
05 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
05 Apr 2012 CH01 Director's details changed for Paul Kevin Jackman on 1 March 2011
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 400,100
03 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities