Advanced company searchLink opens in new window

LABMINDS LTD

Company number 07016295

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 630,411.16
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 554,405.69
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholders information) was filled on 17/06/2022
19 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2018
  • GBP 483,405.69
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
  • GBP 48,335,444
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2018
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholders information) was filled on 17/06/2022
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
  • GBP 353,159.79
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2022
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
  • GBP 10,899.79
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