- Company Overview for LABMINDS LTD (07016295)
- Filing history for LABMINDS LTD (07016295)
- People for LABMINDS LTD (07016295)
- Charges for LABMINDS LTD (07016295)
- Insolvency for LABMINDS LTD (07016295)
- More for LABMINDS LTD (07016295)
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) |
---|---|---|---|
03 Mar 2020 | AP01 | Appointment of Mr Jeffery John Caputo as a director on 6 January 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Sep 2019 | AD01 | Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD England to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 16 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Ronald Deane Coleman Jr. as a director on 10 May 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
12 Sep 2019 | CH01 | Director's details changed for Ville Juhani Lehtonen on 12 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Jochen Wilhelm Klingelhoefer on 12 September 2019 | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|
|
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
17 May 2019 | MR01 | Registration of charge 070162950001, created on 10 May 2019 | |
17 May 2019 | MR01 | Registration of charge 070162950002, created on 10 May 2019 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Michael Geoffrey Penington on 21 November 2018 | |
20 Nov 2018 | CS01 |
Confirmation statement made on 11 September 2018 with updates
|
|
19 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 August 2018
|
|
02 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
07 Jan 2018 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 7 January 2018 | |
26 Sep 2017 | CS01 |
Confirmation statement made on 11 September 2017 with updates
|
|
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
21 Aug 2017 | CH01 | Director's details changed for Mr Jochen Wilhelm Klingelhofer on 11 September 2010 | |
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
12 Oct 2016 | TM01 | Termination of appointment of Newmedia Spark Directors Limited as a director on 30 September 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |