- Company Overview for MUTANT LABS LIMITED (06989755)
- Filing history for MUTANT LABS LIMITED (06989755)
- People for MUTANT LABS LIMITED (06989755)
- More for MUTANT LABS LIMITED (06989755)
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) |
---|---|---|---|
17 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from Unit 6 Residence 2 Royal William Yard Plymouth Devon PL1 3RP to Unit 11 Residence 2, Royal William Yard Plymouth Devon PL1 3RP on 25 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Richard David Searle as a director on 31 July 2015 | |
18 May 2015 | TM01 | Termination of appointment of Andrew Sargeant as a director on 30 April 2015 | |
18 May 2015 | SH02 | Consolidation of shares on 30 April 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 13 August 2014 with full list of shareholders | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Benjamin Reynhart as a director | |
17 Dec 2013 | SH02 | Sub-division of shares on 6 December 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
09 Sep 2013 | CH01 | Director's details changed for Andrew Sargeant on 10 April 2013 | |
10 May 2013 | AD01 | Registered office address changed from Roland Levinsky Building University of Plymouth Formation Zone Room 106 Drake Circus Plymouth PL4 8AA on 10 May 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Richard David Searle on 10 January 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Andrew Sargeant on 10 January 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Jonathan Alexander Ryley on 10 January 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Benjamin Howard Reynhart on 10 January 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Christopher James Mayoh on 10 January 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
23 Aug 2011 | CH01 | Director's details changed for Benjamin Howard Reynhart on 13 August 2011 |