- Company Overview for LABMODE LIMITED (06198366)
- Filing history for LABMODE LIMITED (06198366)
- People for LABMODE LIMITED (06198366)
- Charges for LABMODE LIMITED (06198366)
- More for LABMODE LIMITED (06198366)
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
|
|
30 May 2023 | SH03 |
Purchase of own shares.
|
|
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 |