Advanced company searchLink opens in new window

LABMODE LIMITED

Company number 06198366

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)
27 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 May 2023 SH06 Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 666
30 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 May 2023 PSC07 Cessation of Martin Stanley Shorter as a person with significant control on 28 April 2023
04 May 2023 TM01 Termination of appointment of Martin Stanley Shorter as a director on 28 April 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Apr 2022 AD01 Registered office address changed from 409 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TN to Unit 25 Dwight Road Orbital 25 Business Park Watford WD18 9DA on 21 April 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Dec 2021 SH08 Change of share class name or designation
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jul 2018 TM01 Termination of appointment of Peter John Ball as a director on 29 June 2018
02 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
02 May 2018 PSC01 Notification of David Woodley as a person with significant control on 3 April 2017
02 May 2018 PSC01 Notification of Martin Stanley Shorter as a person with significant control on 3 April 2017
02 May 2018 PSC01 Notification of Mark Edward Fagan as a person with significant control on 3 April 2017